RUSHMORE 7M, LLC

Name: | RUSHMORE 7M, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2012 (13 years ago) |
Entity Number: | 4302884 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O GHSK LLP | DOS Process Agent | 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2024-10-22 | Address | 107 Greenwich Street, 25th Floor, New York, NY, 10006, USA (Type of address: Service of Process) |
2020-12-29 | 2023-10-17 | Address | 675 THIRD AVE., #2600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-12-23 | 2020-12-29 | Address | 765 THIRD AVE., #2600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-10-01 | 2020-12-23 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-02-15 | 2020-10-01 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001399 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
231017003587 | 2023-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
201229000433 | 2020-12-29 | CERTIFICATE OF CHANGE | 2020-12-29 |
201223000012 | 2020-12-23 | CERTIFICATE OF CHANGE | 2020-12-23 |
201001061555 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State