Search icon

RUTLEDGE CLAIMS MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS W. RUTLEDGE Chief Executive Officer 14286 DANIELSON STREET, SUITE 103, POWAY, CA, United States, 92064

History

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)

Filings

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