Name: | RUTLEDGE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1988 (37 years ago) |
Entity Number: | 1237527 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | CONVENTION TOWER SUITE 1111, 43 COURT STREET, BUFFALO, NY, United States, 14202 |
Principal Address: | 43 COURT ST, BUFFALO, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES GILLAN | Chief Executive Officer | 43 COURT STREET, BUFFALO, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CONVENTION TOWER SUITE 1111, 43 COURT STREET, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-24 | 2008-02-14 | Address | 43 COURT ST., BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2008-02-14 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1998-02-24 | Address | 220 DELAWARE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1991-07-29 | 1997-12-19 | Address | 220 DELAWARE AVENUE SUITE 510, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1988-02-23 | 1991-07-29 | Address | 110 MEADOWLANE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100310002728 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080214003491 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060227003370 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040130003075 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020215002444 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State