Name: | RUTLEDGE CLAIMS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2017 (8 years ago) |
Entity Number: | 5143518 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 14286 DANIELSON STREET, SUITE 103, POWAY, CA, United States, 92064 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS W. RUTLEDGE | Chief Executive Officer | 14286 DANIELSON STREET, SUITE 103, POWAY, CA, United States, 92064 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-05-12 | Address | 14286 DANIELSON STREET, SUITE 103, POWAY, CA, 92064, USA (Type of address: Chief Executive Officer) |
2021-05-14 | 2023-05-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2023-05-12 | Address | 14286 DANIELSON STREET, SUITE 103, POWAY, CA, 92064, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512003719 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210514060551 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
190514060188 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78973 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170525000534 | 2017-05-25 | APPLICATION OF AUTHORITY | 2017-05-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State