Search icon

RUTLAND ROAD HOUSES, INC.

Company Details

Name: RUTLAND ROAD HOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1972 (52 years ago)
Entity Number: 247847
ZIP code: 11580
County: New York
Place of Formation: New York
Address: 43 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: ATTENTION: WILLIAM R LUCAS, 43 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 30

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R LUCAS Chief Executive Officer 43 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE AMISTAD MANAGEMENT CORPORATION DOS Process Agent 43 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-11-27 2024-12-14 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 10
2024-04-01 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 10
2023-12-26 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 10
2023-12-15 2023-12-26 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 10
2023-12-13 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
151202002012 2015-12-02 BIENNIAL STATEMENT 2014-11-01
20130618002 2013-06-18 ASSUMED NAME LLC INITIAL FILING 2013-06-18
041217002372 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021219002221 2002-12-19 BIENNIAL STATEMENT 2002-11-01
001124002169 2000-11-24 BIENNIAL STATEMENT 2000-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State