RUSHMORE RECOVERIES II, LLC

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
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 NEW KING STREET / SUITE 205, WHITE PLAINS, NY, United States, 10604 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1316367-DCA | Inactive | Business | 2009-04-30 | 2023-01-31 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State