RUSH ASSOCIATES NY LLC

Name: | RUSH ASSOCIATES NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 1997 (28 years ago) |
Entity Number: | 2109478 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 636 BROADWAY suite 610, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
STEVEN HASKELL | DOS Process Agent | 636 BROADWAY suite 610, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2025-02-05 | Address | 636 BROADWAY suite 610, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2022-10-18 | 2023-02-15 | Address | 636 BROADWAY suite 610, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2021-02-09 | 2022-10-18 | Address | 636 BROADWAY / #820, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-02-17 | 2021-02-09 | Address | 636 BROADWAY / #820, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-12-20 | 2011-02-17 | Address | 636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002856 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230215002561 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
221018000075 | 2022-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-08 |
210209060283 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190212060620 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State