Search icon

RUSTY TRUCK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK SELIGER Chief Executive Officer 162 CHARLES STREET, NEW YORK, NY, United States, 10014

Agent

Name Role Address
mark seliger Agent 162 charles street, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
MARK SELIGER DOS Process Agent 162 Charles Street, NEW YORK, NY, United States, 10014

History

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)

Filings

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