Search icon

RUSH SERVICES INC.

Branch

Company Details

Name: RUSH SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2008 (17 years ago)
Branch of: RUSH SERVICES INC., Florida (Company Number P94000032640)
Entity Number: 3670219
ZIP code: 10019
County: New York
Place of Formation: Florida
Address: 330 WEST 55 STREET, APT 2B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MR. NOEL RUSH DOS Process Agent 330 WEST 55 STREET, APT 2B, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MR. NOEL RUSH Chief Executive Officer 330 WEST 55 STREET, APT 2B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 330 WEST 55 STREET, APT 2B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-05-06 2024-05-01 Address 330 WEST 55 STREET, APT 2B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-08-04 2024-05-01 Address 330 WEST 55 STREET, APT 2B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-05-12 2014-05-06 Address 330 WEST 55 STREET, APT. 2B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040114 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220518000920 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200624060081 2020-06-24 BIENNIAL STATEMENT 2020-05-01
180516006359 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160512006911 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140506007265 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100804002955 2010-08-04 BIENNIAL STATEMENT 2010-05-01
080512000311 2008-05-12 APPLICATION OF AUTHORITY 2008-05-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State