Search icon

RUSTIC DERBY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUSTIC DERBY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2017 (8 years ago)
Entity Number: 5146004
ZIP code: 14564
County: Kings
Place of Formation: New York
Address: 1 EAST MAIN STREET, suite 200, VICTOR, NY, United States, 14564
Principal Address: 44 COURT STREET, SUITE 1217, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARIEL GORE Chief Executive Officer 44 COURT STREET, SUITE 1217, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1 EAST MAIN STREET, suite 200, VICTOR, NY, United States, 14564

Agent

Name Role Address
ARIEL GORE Agent 1 EAST MAIN STREET, suite 200, VICTOR, NY, 14564

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 44 COURT STREET, SUITE 1217, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 44 COURT STREET, SUITE 1217, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-20 2025-05-05 Address 1 EAST MAIN STREET, suite 200, VICTOR, NY, 14564, USA (Type of address: Registered Agent)
2024-08-20 2025-05-05 Address 44 COURT STREET, SUITE 1217, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-20 2025-05-05 Address 1 EAST MAIN STREET, suite 200, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505001235 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
240820001178 2024-08-19 CERTIFICATE OF CHANGE BY ENTITY 2024-08-19
240410001136 2024-04-09 CERTIFICATE OF CHANGE BY ENTITY 2024-04-09
231019002945 2023-10-19 CERTIFICATE OF CHANGE BY ENTITY 2023-10-19
230511001026 2023-05-11 BIENNIAL STATEMENT 2023-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State