RUMUR ENTERPRISES, INC.

Name: | RUMUR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1965 (60 years ago) |
Entity Number: | 190083 |
ZIP code: | 12705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 WILBUR PLACE, BRONXVILLE, NY, United States, 12705 |
Principal Address: | 19 WILBUR PLACE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY KNIGHT | Chief Executive Officer | 19 WILBUR PLACE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
RUTH KNIGHT | DOS Process Agent | 19 WILBUR PLACE, BRONXVILLE, NY, United States, 12705 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-30 | 2005-10-05 | Address | 19 WILBUR PLACE, BRONXVILLE, NY, 10708, 1216, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2003-07-30 | Address | 19 WILBUR PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2003-07-30 | Address | 19 WILBUR PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1993-08-31 | Address | 19 WILBUR PLACE, BRONXVILLE, NY, 12705, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1993-08-31 | Address | 19 WILBUR PLACE, BRONXVILLE, NY, 12705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070427009 | 2007-04-27 | ASSUMED NAME CORP INITIAL FILING | 2007-04-27 |
051005002154 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030730002170 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010807002343 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
990825002370 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State