Search icon

RUPP CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
BYRON C. RUPP Chief Executive Officer 6711 E. CAMELBACK ROAD, SCOTTSDALE, AZ, United States, 85251

DOS Process Agent

Name Role Address
C/O GOLDSTEIN, RUFFER & INFIELD, LLP DOS Process Agent 156 W 56TH ST, RM 1803, NEW YORK, NY, United States, 10019

History

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)

Filings

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