RUSTLER NO. 3, INC.

Name: | RUSTLER NO. 3, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1973 (52 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 260185 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 6101 W. CENTINELA AVENUE, SUITE 200, CULVER CITY, CA, United States, 90230 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER R. THOMAS | Chief Executive Officer | 6101 W. CENTINELA AVENUE, SUITE 200, CULVER CITY, CA, United States, 90230 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-21 | 1999-06-22 | Address | 12655 WEST JEFFERSON BLVD, LOS ANGELES, CA, 90066, 7008, USA (Type of address: Chief Executive Officer) |
1997-05-21 | 1999-06-22 | Address | 12655 WEST JEFFERSON BLVD, LOS ANGELES, CA, 90066, 7008, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-07-18 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1992-12-10 | 1997-05-21 | Address | 12655 W JEFFERSON BLVD, LOS ANGELES, CA, 90066, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1581014 | 2002-03-27 | ANNULMENT OF AUTHORITY | 2002-03-27 |
C304479-2 | 2001-07-09 | ASSUMED NAME CORP INITIAL FILING | 2001-07-09 |
990622002575 | 1999-06-22 | BIENNIAL STATEMENT | 1999-05-01 |
970521002282 | 1997-05-21 | BIENNIAL STATEMENT | 1997-05-01 |
970428000230 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State