Search icon

RUST OVERSEAS INC.

Company Details

Name: RUST OVERSEAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1978 (47 years ago)
Date of dissolution: 28 Feb 1997
Entity Number: 480395
ZIP code: 60521
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521
Principal Address: 100 CORPORATE PARKWAY, BIRMINGHAM, AL, United States, 35242

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O WMX TECHNOLOGIES, INC. DOS Process Agent ATTN: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521

Chief Executive Officer

Name Role Address
RODNEY C. GILBERT Chief Executive Officer 100 CORPORATE PARKWAY, BIRMINGHAM, AL, United States, 35242

History

Start date End date Type Value
1993-05-20 1994-04-26 Address 100 CORPORATE PARKWAY, BIRMINGHAM, AL, 35242, USA (Type of address: Principal Executive Office)
1992-07-28 1997-02-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-07-28 1997-02-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-10-12 1992-07-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-10-12 1992-07-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130313054 2013-03-13 ASSUMED NAME CORP INITIAL FILING 2013-03-13
970228000070 1997-02-28 SURRENDER OF AUTHORITY 1997-02-28
940426002694 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930520002239 1993-05-20 BIENNIAL STATEMENT 1993-03-01
920728000291 1992-07-28 CERTIFICATE OF CHANGE 1992-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State