Search icon

RUSHMORE 17A CORP.

Company Details

Name: RUSHMORE 17A CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2007 (18 years ago)
Entity Number: 3565855
ZIP code: 07043
County: New York
Place of Formation: New York
Address: 375 Park Street, 16th Floor, Montclair, NJ, United States, 07043
Principal Address: 412 W 15th St, 16th Floor, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS STULTS DOS Process Agent 375 Park Street, 16th Floor, Montclair, NJ, United States, 07043

Chief Executive Officer

Name Role Address
THOMAS STULTS Chief Executive Officer 412 W 15TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 412 W 15TH ST, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2025-04-24 2025-04-24 Address 412 W 15TH ST, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-25 Address C/O GESTMAN, 23 RUE ALDRINGEN, LUXENBOURG, LUX (Type of address: Chief Executive Officer)
2025-04-24 2025-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425001948 2025-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-25
250424001518 2025-04-24 CERTIFICATE OF CHANGE BY ENTITY 2025-04-24
230905004532 2023-09-05 BIENNIAL STATEMENT 2023-09-01
230705000578 2023-07-05 BIENNIAL STATEMENT 2021-09-01
190723002055 2019-07-23 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State