Search icon

RUSH CERTIFIED, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GERALD J. HENRY Chief Executive Officer 1514 ROCHESTER STREET, LIMA, NY, United States, 14485

DOS Process Agent

Name Role Address
RUSH CERTIFIED, INC. DOS Process Agent 1514 ROCHESTER ST, LIMA, NY, United States, 14485

Agent

Name Role Address
angularis global ra inc. Agent c/o 150 east 58th street, 22nd floor, NEW YORK, NY, 10155

History

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)

Filings

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