RESCUESTUFF, INC.

Name: | RESCUESTUFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2004 (21 years ago) |
Entity Number: | 3091067 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 962 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH PORTER | Chief Executive Officer | 962 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 962 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-30 | 2012-08-10 | Address | 1215 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2006-08-30 | 2012-08-10 | Address | 1215 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2004-08-16 | 2011-03-10 | Address | 1215 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802006264 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160804006417 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
120810006525 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
110310000669 | 2011-03-10 | CERTIFICATE OF CHANGE | 2011-03-10 |
100816002610 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State