Name: | RUMTREE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1976 (49 years ago) |
Entity Number: | 407201 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 84 PARK PLACE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA MCDONALD | Chief Executive Officer | 86 OLD NORTHWEST, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 PARK PLACE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 86 OLD NORTHWEST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-02-09 | Address | 86 OLD NORTHWEST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2000-08-31 | 2020-08-03 | Address | 86 OLD NORTHWEST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2000-08-31 | Address | 962 BOLENDER DRIVE, DELRAY BEACH, FL, 33483, 4969, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2024-02-09 | Address | 84 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209000720 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
200803061324 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180803006306 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160802006648 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
120830002253 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State