RUPPERT HOLDINGS, INC.

Name: | RUPPERT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1994 (31 years ago) |
Entity Number: | 1788696 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 2540 MAIN ST, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY L RUPPERT | Chief Executive Officer | 2540 MAIN ST, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
GROGORY L RUPPERT | DOS Process Agent | 2540 MAIN ST, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-01 | 2006-02-17 | Address | 130 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2006-02-17 | Address | 130 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
1996-07-09 | 2000-02-01 | Address | 130 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
1996-07-09 | 2006-02-17 | Address | 130 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
1994-01-20 | 2000-02-01 | Address | 130 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140502002241 | 2014-05-02 | BIENNIAL STATEMENT | 2014-01-01 |
120409002587 | 2012-04-09 | BIENNIAL STATEMENT | 2012-01-01 |
100224002619 | 2010-02-24 | BIENNIAL STATEMENT | 2010-01-01 |
080201002078 | 2008-02-01 | BIENNIAL STATEMENT | 2008-01-01 |
060217003084 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State