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
Name | Role | Address |
---|---|---|
THOMAS STULTS | DOS Process Agent | 375 Park Street, 16th Floor, Montclair, NJ, United States, 07043 |
Name | Role | Address |
---|---|---|
THOMAS STULTS | Chief Executive Officer | 412 W 15TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10011 |
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) |
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