Name: | RUSH PASSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2005 (20 years ago) |
Entity Number: | 3220427 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 225 W 35th Street., Suite 801, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RUSH PASSPORT, INC., COLORADO | 20241435754 | COLORADO |
Headquarter of | RUSH PASSPORT, INC., CONNECTICUT | 2993495 | CONNECTICUT |
Headquarter of | RUSH PASSPORT, INC., ILLINOIS | CORP_74472486 | ILLINOIS |
Name | Role | Address |
---|---|---|
SHALOM NEKTALOV | Chief Executive Officer | 225 W 35TH STREET., SUITE 801, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 W 35th Street., Suite 801, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 875 6TH AVE, SUITE 1606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 225 W 35TH STREET., SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-06-27 | 2024-04-09 | Address | 875 6TH AVE, SUITE 1606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-06-27 | 2024-04-09 | Address | 875 6TH AVE, SUITE 1606, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-06-20 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-20 | 2007-06-27 | Address | 39 WEST 32ND STREET, STE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409001766 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
130614002028 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110621003262 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090604002470 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070627002294 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
050620000005 | 2005-06-20 | CERTIFICATE OF INCORPORATION | 2005-06-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State