Name: | RUSH CERTIFIED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1995 (30 years ago) |
Entity Number: | 1917976 |
ZIP code: | 14485 |
County: | Livingston |
Place of Formation: | New York |
Principal Address: | 1514 ROCHESTER STREET, LIMA, NY, United States, 14485 |
Address: | 1514 ROCHESTER ST, LIMA, NY, United States, 14485 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERALD J. HENRY | Chief Executive Officer | 1514 ROCHESTER STREET, LIMA, NY, United States, 14485 |
Name | Role | Address |
---|---|---|
RUSH CERTIFIED, INC. | DOS Process Agent | 1514 ROCHESTER ST, LIMA, NY, United States, 14485 |
Name | Role | Address |
---|---|---|
angularis global ra inc. | Agent | c/o 150 east 58th street, 22nd floor, NEW YORK, NY, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1514 ROCHESTER STREET, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 1514 ROCHESTER STREET, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-05-01 | Address | c/o 150 east 58th street, 22nd floor, NEW YORK, NY, 10155, USA (Type of address: Registered Agent) |
2025-03-03 | 2025-05-01 | Address | 1514 ROCHESTER STREET, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-05-01 | Address | 1514 ROCHESTER ST, LIMA, NY, 14485, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501039701 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250303006621 | 2025-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-21 |
231221003394 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
210506060665 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062158 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State