Name: | RUMBLE SEED MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2008 (17 years ago) |
Entity Number: | 3660725 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 775 MAIN ST, APT 403, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 775 MAIN ST, APT 403, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
TRIMA TARDONE | Chief Executive Officer | 775 MAIN ST, APT 403, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-21 | 2012-07-25 | Address | 775 MAIN ST, APT 403, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2010-05-21 | 2012-07-25 | Address | 775 MAIN ST, APT 403, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2008-04-21 | 2010-05-21 | Address | 2655 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120725002035 | 2012-07-25 | BIENNIAL STATEMENT | 2012-04-01 |
100521003076 | 2010-05-21 | BIENNIAL STATEMENT | 2010-04-01 |
080612000614 | 2008-06-12 | CERTIFICATE OF AMENDMENT | 2008-06-12 |
080421000027 | 2008-04-21 | CERTIFICATE OF INCORPORATION | 2008-04-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State