Search icon

RUBBLE MASTER AMERICAS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GERALD HANISCH Chief Executive Officer 6751 S INTERSTATE 45 SVC RD, ENNIS, TX, United States, 75119

DOS Process Agent

Name Role Address
c/o SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119

History

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 2025-03-03 Address 2101 N KAUFMAN STREET, ENNIS, TX, 75119, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-03 Address 6751 S INTERSTATE 45 SVC RD, 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)
2024-10-03 2024-10-03 Address 6751 S INTERSTATE 45 SVC RD, ENNIS, TX, 75119, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 2101 N KAUFMAN ST, ENNIS, TX, 75119, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-03 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

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
201029060341 2020-10-29 BIENNIAL STATEMENT 2020-10-01
190726060090 2019-07-26 BIENNIAL STATEMENT 2018-10-01
161007000496 2016-10-07 APPLICATION OF AUTHORITY 2016-10-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State