Name: | RUSH HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 1998 (27 years ago) |
Entity Number: | 2302455 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 711 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
RUSH HOLDINGS, LLC | DOS Process Agent | 711 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-16 | 2025-03-21 | Address | 711 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2005-11-15 | 2008-09-16 | Address | 711 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1998-09-30 | 2005-11-15 | Address | ONE EAST MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003210 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
101005003049 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080916002000 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
080428002483 | 2008-04-28 | BIENNIAL STATEMENT | 2006-09-01 |
051115000886 | 2005-11-15 | CERTIFICATE OF AMENDMENT | 2005-11-15 |
990112000236 | 1999-01-12 | AFFIDAVIT OF PUBLICATION | 1999-01-12 |
990112000226 | 1999-01-12 | AFFIDAVIT OF PUBLICATION | 1999-01-12 |
980930000198 | 1998-09-30 | ARTICLES OF ORGANIZATION | 1998-09-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State