Search icon

RUSH PUBLIC STORAGE, INC.

Company Details

Name: RUSH PUBLIC STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1999 (25 years ago)
Date of dissolution: 12 Nov 2009
Entity Number: 2420390
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 7466 W. HENRIETTA RD., RUSH, NY, United States, 14543
Principal Address: 7466 W. HENRIETTA RD., RUSH, NY, United States, 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7466 W. HENRIETTA RD., RUSH, NY, United States, 14543

Chief Executive Officer

Name Role Address
ROBERT H. ROHLAND Chief Executive Officer 7466 W. HENRIETTA RD., RUSH, NY, United States, 14543

History

Start date End date Type Value
1999-09-20 2001-09-17 Address 7466 WEST HENRIETTA ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091112000822 2009-11-12 CERTIFICATE OF DISSOLUTION 2009-11-12
071010002646 2007-10-10 BIENNIAL STATEMENT 2007-09-01
051101003014 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030917002256 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010917002135 2001-09-17 BIENNIAL STATEMENT 2001-09-01
990920000669 1999-09-20 CERTIFICATE OF INCORPORATION 1999-09-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State