RUSTIC INN, INC.

Name: | RUSTIC INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1973 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 251642 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1675 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANITA CAMINITI | DOS Process Agent | 1675 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
ANITA CAMINITI | Chief Executive Officer | 1675 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-17 | 1999-01-26 | Address | 1675 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
1997-04-17 | 1999-01-26 | Address | 1675 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
1997-04-17 | 1999-01-26 | Address | 1675 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
1993-01-20 | 1997-04-17 | Address | 1675 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1997-04-17 | Address | 310 GIFFORDS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106321 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050203002001 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030102002786 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
010117002458 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
990126002532 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State