RUMSEY CORP.

Name: | RUMSEY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2004 (21 years ago) |
Entity Number: | 3129958 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 RUMSEY RD, YONKERS, NY, United States, 10705 |
Principal Address: | 15 RUMSEY ROAD, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 2
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANNA NEGRON | Chief Executive Officer | 15 RUMSEY ROAD, YONKERS, NY, United States, 10705 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 RUMSEY RD, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-19 | 2013-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-13 | 2013-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-14 | 2012-09-13 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-11-24 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-11-24 | 2006-11-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130409001059 | 2013-04-09 | CERTIFICATE OF CHANGE | 2013-04-09 |
121107006071 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
120919000715 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
120913000897 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
101104002568 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State