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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7466 W. HENRIETTA RD., RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
ROBERT H. ROHLAND | Chief Executive Officer | 7466 W. HENRIETTA RD., RUSH, NY, United States, 14543 |
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) |
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