Search icon

RUSTYBRICK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUSTYBRICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2002 (23 years ago)
Date of dissolution: 21 Nov 2018
Entity Number: 2770205
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, United States, 10994
Principal Address: 250 WEST NYACK RD, STE 200, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSTYBRICK, INC. DOS Process Agent 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
BARRY SCHWARTZ Chief Executive Officer 250 WEST NYACK RD, STE 200, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2015-08-07 2016-05-11 Address 250 WEST NYACK RD, STE 200, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2006-05-05 2012-07-03 Address 2 EXECUTIVE BLVD, STE 305, SUFFERN, NY, 10901, 4164, USA (Type of address: Principal Executive Office)
2004-05-26 2012-07-03 Address 2 EXECUTIVE BLVD, STE 305, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2004-05-26 2006-05-05 Address 2 EXECUTIVE BLVD, STE 305, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2004-05-26 2015-08-07 Address 2 EXECUTIVE BLVD., STE 305, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181121000298 2018-11-21 CERTIFICATE OF MERGER 2018-11-21
180501006004 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006154 2016-05-11 BIENNIAL STATEMENT 2016-05-01
150807006002 2015-08-07 BIENNIAL STATEMENT 2014-05-01
120703002480 2012-07-03 AMENDMENT TO BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State