Name: | RUPP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1988 (36 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 1299902 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 280 W. CHANNEL ROAD, SANTA MONICA, CA, United States, 90402 |
Address: | 156 W 56TH ST, RM 1803, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BYRON C. RUPP | Chief Executive Officer | 6711 E. CAMELBACK ROAD, SCOTTSDALE, AZ, United States, 85251 |
Name | Role | Address |
---|---|---|
C/O GOLDSTEIN, RUFFER & INFIELD, LLP | DOS Process Agent | 156 W 56TH ST, RM 1803, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-23 | 1998-10-22 | Address | 2240 N. SCOTTSDALE, TEMPE, AZ, 85281, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1996-10-23 | Address | 3228 E INDIAN SCHOOL RD, PHOENIX, AZ, 85018, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1996-10-23 | Address | 7285 FRANKLIN AVE, LOS ANGELES, CA, 90046, USA (Type of address: Principal Executive Office) |
1995-06-28 | 1998-10-22 | Address | 156 W 56TH ST, RM 1803, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-10-19 | 1995-06-28 | Address | P.O. DRAWER J, LENOX HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682547 | 2003-09-24 | DISSOLUTION BY PROCLAMATION | 2003-09-24 |
981022002142 | 1998-10-22 | BIENNIAL STATEMENT | 1998-10-01 |
961023002001 | 1996-10-23 | BIENNIAL STATEMENT | 1996-10-01 |
950628002433 | 1995-06-28 | BIENNIAL STATEMENT | 1993-10-01 |
B696941-5 | 1988-10-19 | CERTIFICATE OF INCORPORATION | 1988-10-19 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State