Name: | HOWE AND RUSLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1940 (84 years ago) |
Entity Number: | 52818 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 165 CULVER ROAD, Rochester, NY, United States, 14620 |
Principal Address: | 165 CULVER ROAD, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOWE AND RUSLING, INC., MINNESOTA | 35c98bfc-9dd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | HOWE AND RUSLING, INC., FLORIDA | P18033 | FLORIDA |
Name | Role | Address |
---|---|---|
HOWE AND RUSLING, INC. | DOS Process Agent | 165 CULVER ROAD, Rochester, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
CRAIG D. CAIRNS | Chief Executive Officer | 165 CULVER ROAD, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 120 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 165 CULVER ROAD, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2019-02-26 | 2024-12-11 | Address | 120 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2024-12-11 | Address | 120 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2010-12-15 | 2016-12-01 | Address | 120 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2010-12-15 | 2019-02-26 | Address | 120 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2008-08-18 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2008-08-18 | 2010-12-15 | Address | 120 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2008-06-18 | 2008-08-18 | Address | ATTN: PRESIDENT, 120 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2006-12-14 | 2010-12-15 | Address | 120 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211000421 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
220214001363 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
190226060218 | 2019-02-26 | BIENNIAL STATEMENT | 2018-12-01 |
161201006390 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
160105000071 | 2016-01-05 | CERTIFICATE OF AMENDMENT | 2016-01-05 |
121212006926 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101215002786 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
20090224010 | 2009-02-24 | ASSUMED NAME CORP DISCONTINUANCE | 2009-02-24 |
080818000073 | 2008-08-18 | CERTIFICATE OF MERGER | 2008-08-18 |
080618000914 | 2008-06-18 | CERTIFICATE OF CHANGE | 2008-06-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State