Search icon

JOSEPH RUSTIN'S, INC.

Company Details

Name: JOSEPH RUSTIN'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1965 (60 years ago)
Entity Number: 186697
ZIP code: 10803
County: Westchester
Place of Formation: New York
Principal Address: 295 WOODLAND STREET, TENAFLY, NJ, United States, 07670
Address: 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER RUSTIN Chief Executive Officer 295 WOODLAND STREET, TENAFLY, NJ, United States, 07670

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
2024-04-30 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-19 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2005-06-13 2011-04-18 Address 4391 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)
2005-06-13 2011-04-18 Address 295 WOODLAND ST, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
1995-03-21 2005-06-13 Address 26 MANGER CIRCLE, PALHAM MANOR, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210408060502 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190426060035 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170414006131 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150403006225 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130408006432 2013-04-08 BIENNIAL STATEMENT 2013-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State