Search icon

RUSHMORE RECOVERIES II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RUSHMORE RECOVERIES II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Dec 2002 (23 years ago)
Date of dissolution: 14 Dec 2022
Entity Number: 2840973
ZIP code: 10604
County: Sullivan
Place of Formation: New York
Address: 10 NEW KING STREET / SUITE 205, WHITE PLAINS, NY, United States, 10604

Contact Details

Phone +1 212-267-3550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 NEW KING STREET / SUITE 205, WHITE PLAINS, NY, United States, 10604

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001261332
Phone:
8457943660

Latest Filings

Form type:
REGDEX
File number:
021-58108
Filing date:
2003-08-25
File:

Licenses

Number Status Type Date End date
1316367-DCA Inactive Business 2009-04-30 2023-01-31

History

Start date End date Type Value
2006-12-01 2023-03-28 Address 10 NEW KING STREET / SUITE 205, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2005-06-13 2006-12-01 Address 10 NEW KING ST, STE 205, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2002-12-03 2005-06-13 Address 543 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328003317 2022-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-14
061201002743 2006-12-01 BIENNIAL STATEMENT 2006-12-01
050613002604 2005-06-13 BIENNIAL STATEMENT 2004-12-01
021203000308 2002-12-03 ARTICLES OF ORGANIZATION 2002-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289036 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2955988 RENEWAL INVOICED 2019-01-02 150 Debt Collection Agency Renewal Fee
2544633 RENEWAL INVOICED 2017-02-01 150 Debt Collection Agency Renewal Fee
1937736 RENEWAL INVOICED 2015-01-12 150 Debt Collection Agency Renewal Fee
991519 RENEWAL INVOICED 2012-12-18 150 Debt Collection Agency Renewal Fee
991518 CNV_TFEE INVOICED 2012-12-18 3.740000009536743 WT and WH - Transaction Fee
991520 RENEWAL INVOICED 2010-12-14 150 Debt Collection Agency Renewal Fee
955382 LICENSE INVOICED 2009-05-01 150 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State