THE RUSTIN GROUP, LTD.

Name: | THE RUSTIN GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1972 (53 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 245491 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 215 PEARL ST SUITE 2A, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL RUSTIN | Chief Executive Officer | 215 PEARL ST SUITE 2A, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
RANDALL RUSTIN | DOS Process Agent | 215 PEARL ST SUITE 2A, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-08 | 1998-12-01 | Address | 265 EAST 66TH ST, NEW YORK, NY, 10021, 6408, USA (Type of address: Principal Executive Office) |
1996-11-08 | 1998-12-01 | Address | 265 EAST 66TH ST, NEW YORK, NY, 10021, 6408, USA (Type of address: Service of Process) |
1996-11-08 | 1998-12-01 | Address | 265 EAST 66TH ST, NEW YORK, NY, 10021, 6408, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1996-11-08 | Address | 161 W 61 STREET, NEW YORK, NY, 10023, 7400, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1996-11-08 | Address | 161 W 61 STREET, NEW YORK, NY, 10023, 7400, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C344724-1 | 2004-03-19 | ASSUMED NAME CORP INITIAL FILING | 2004-03-19 |
DP-1673508 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
981201002455 | 1998-12-01 | BIENNIAL STATEMENT | 1998-10-01 |
961108002174 | 1996-11-08 | BIENNIAL STATEMENT | 1996-10-01 |
931110002460 | 1993-11-10 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State