Search icon

RUSH PASSPORT, INC.

Headquarter

Company Details

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

Links between entities

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

Chief Executive Officer

Name Role Address
SHALOM NEKTALOV Chief Executive Officer 225 W 35TH STREET., SUITE 801, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 W 35th Street., Suite 801, NEW YORK, NY, United States, 10001

History

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)

Filings

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