RUPPERT HOUSING COMPANY, INC.

Name: | RUPPERT HOUSING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1972 (53 years ago) |
Entity Number: | 249495 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1779 SECOND AVENUE, NEW YORK, NY, United States, 10128 |
Contact Details
Phone +1 212-348-7170
Shares Details
Shares issued 1722600
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NOEL MAC MAHON | Chief Executive Officer | 1779 SECOND AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1779 SECOND AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 1722600, Par value: 1 |
2024-10-19 | 2024-12-31 | Shares | Share type: PAR VALUE, Number of shares: 1722600, Par value: 1 |
2024-09-23 | 2024-10-19 | Shares | Share type: PAR VALUE, Number of shares: 1722600, Par value: 1 |
2024-08-12 | 2024-09-23 | Shares | Share type: PAR VALUE, Number of shares: 1722600, Par value: 1 |
2024-08-01 | 2024-08-12 | Shares | Share type: PAR VALUE, Number of shares: 1722600, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180621002000 | 2018-06-21 | BIENNIAL STATEMENT | 2016-12-01 |
C344939-3 | 2004-03-24 | ASSUMED NAME LLC INITIAL FILING | 2004-03-24 |
010108002207 | 2001-01-08 | BIENNIAL STATEMENT | 2000-12-01 |
961231002253 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
931217002653 | 1993-12-17 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State