Search icon

RUSTLER NO. 3, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER R. THOMAS Chief Executive Officer 6101 W. CENTINELA AVENUE, SUITE 200, CULVER CITY, CA, United States, 90230

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State