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
Name | Role | Address |
---|---|---|
PETER RUSTIN | Chief Executive Officer | 295 WOODLAND STREET, TENAFLY, NJ, United States, 07670 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
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) |
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