Name: | RUSTY TRUCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2003 (22 years ago) |
Entity Number: | 2884216 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 162 CHARLES STREET, NEW YORK, NY, United States, 10014 |
Address: | 162 Charles Street, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SELIGER | Chief Executive Officer | 162 CHARLES STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
mark seliger | Agent | 162 charles street, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
MARK SELIGER | DOS Process Agent | 162 Charles Street, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 162 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2025-03-07 | Address | 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307004093 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230530003988 | 2023-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-30 |
230314001484 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210308061476 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190305061202 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State