Name: | RUSH NYC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2009 (16 years ago) |
Date of dissolution: | 17 Dec 2015 |
Entity Number: | 3808202 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | Delaware |
Address: | 745 5TH AVENUE, FLOOR 19, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
C/O MDC PARTNERS INC. | DOS Process Agent | 745 5TH AVENUE, FLOOR 19, NEW YORK, NY, United States, 10151 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-12 | 2015-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-12 | 2015-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-08 | 2012-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151217000429 | 2015-12-17 | SURRENDER OF AUTHORITY | 2015-12-17 |
150601002009 | 2015-06-01 | BIENNIAL STATEMENT | 2015-05-01 |
120412000168 | 2012-04-12 | CERTIFICATE OF CHANGE | 2012-04-12 |
090508000302 | 2009-05-08 | APPLICATION OF AUTHORITY | 2009-05-08 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State