Search icon

RUSHAR AUTOMOTIVE MERCHANDISING, INC.

Company Details

Name: RUSHAR AUTOMOTIVE MERCHANDISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1976 (49 years ago)
Entity Number: 411423
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 787 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM HARRIS Chief Executive Officer 787 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 787 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1992-11-04 1993-10-20 Address 787 CONKLIN STREET, FARMINGDALE, NY, 11735, 2404, USA (Type of address: Principal Executive Office)
1992-11-04 1993-10-20 Address 787 CONKLIN STREET, FARMINGDALE, NY, 11735, 2404, USA (Type of address: Service of Process)
1976-10-01 1992-11-04 Address 17 BLACKBIRD LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121018002416 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101008002939 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080929002625 2008-09-29 BIENNIAL STATEMENT 2008-10-01
20080923050 2008-09-23 ASSUMED NAME LLC INITIAL FILING 2008-09-23
061003002346 2006-10-03 BIENNIAL STATEMENT 2006-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State