Name: | RUSH A.R.E. GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2009 (15 years ago) |
Date of dissolution: | 22 Apr 2022 |
Entity Number: | 3886312 |
ZIP code: | 10016 |
County: | Putnam |
Place of Formation: | New York |
Address: | 116 EAST 27TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 EAST 27TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID JON RUSH | Chief Executive Officer | 116 EAST 27TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-21 | 2022-09-11 | Address | 116 EAST 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-02-21 | 2022-09-11 | Address | 116 EAST 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-12-07 | 2022-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-07 | 2012-02-21 | Address | 490 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220911000373 | 2022-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-22 |
140116002106 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120221002005 | 2012-02-21 | BIENNIAL STATEMENT | 2011-12-01 |
091207000780 | 2009-12-07 | CERTIFICATE OF INCORPORATION | 2009-12-07 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State