Name: | RUBBLE MASTER AMERICAS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2016 (9 years ago) |
Entity Number: | 5020594 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6751 s interstate 45 svc rd, ENNIS, TX, United States, 75119 |
Address: | 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
GERALD HANISCH | Chief Executive Officer | 6751 S INTERSTATE 45 SVC RD, ENNIS, TX, United States, 75119 |
Name | Role | Address |
---|---|---|
c/o SCHUMANN BURGHART LLP | DOS Process Agent | 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 2101 N KAUFMAN ST, ENNIS, TX, 75119, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 2101 N KAUFMAN STREET, ENNIS, TX, 75119, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 6751 S INTERSTATE 45 SVC RD, ENNIS, TX, 75119, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2025-03-03 | Address | 2101 N KAUFMAN ST, ENNIS, TX, 75119, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 2101 N KAUFMAN STREET, ENNIS, TX, 75119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005904 | 2025-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-03 |
241003001931 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
240918000480 | 2024-09-18 | AMENDMENT TO BIENNIAL STATEMENT | 2024-09-18 |
221028000690 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
210526002004 | 2021-05-26 | AMENDMENT TO BIENNIAL STATEMENT | 2020-10-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State