RODBUSTERS, INC.

Name: | RODBUSTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1993 (33 years ago) |
Entity Number: | 1691137 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 154 ELMWOOD ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODBUSTERS, INC. | DOS Process Agent | 154 ELMWOOD ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ANDREA MCLOUGHLIN | Chief Executive Officer | 154 ELMWOOD ST, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-20 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-14 | 2021-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-28 | 2019-03-12 | Address | 293 CASTLE AVE, STE 1D, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2016-10-25 | 2018-08-28 | Address | 36 BROADMOOR LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2016-10-25 | 2018-08-28 | Address | 36 BROADMOOR LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210720000144 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190312002041 | 2019-03-12 | AMENDMENT TO BIENNIAL STATEMENT | 2019-01-01 |
190122060364 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
180828002015 | 2018-08-28 | AMENDMENT TO BIENNIAL STATEMENT | 2017-01-01 |
170103008468 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State