Name: | RUSAL AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1999 (26 years ago) |
Entity Number: | 2379386 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 800 WESTCHESTER AVE, SUITE S-308, RYE BROOK, NY, United States, 10573 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT STATES | Chief Executive Officer | 51 HUBBEL MOUNTAIN RD, SHERMAN, CT, United States, 06784 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Name | PERENNIAL GROUP INC. |
2019-01-28 | 2025-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-04 | 2025-04-14 | Address | 51 HUBBEL MOUNTAIN RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer) |
2015-05-01 | 2017-05-04 | Address | 97 WATERSIDE CLOSE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414000436 | 2025-04-09 | CERTIFICATE OF AMENDMENT | 2025-04-09 |
SR-29194 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29195 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170504006545 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150501006480 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State