Search icon

HOWE AND RUSLING, INC.

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
HOWE AND RUSLING, INC. DOS Process Agent 165 CULVER ROAD, Rochester, NY, United States, 14620

Chief Executive Officer

Name Role Address
CRAIG D. CAIRNS Chief Executive Officer 165 CULVER ROAD, ROCHESTER, NY, United States, 14620

History

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)

Filings

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