RUG ROAD AGENTS INC.

Name: | RUG ROAD AGENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1980 (45 years ago) |
Entity Number: | 622734 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 415 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY M TORRENCE | Chief Executive Officer | 415 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-20 | 2002-07-11 | Address | 415 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-02-02 | 2002-07-11 | Address | 415 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2002-07-11 | Address | 415 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1980-04-21 | 1993-09-20 | Address | 415 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080507002404 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060426002077 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040601002278 | 2004-06-01 | BIENNIAL STATEMENT | 2004-04-01 |
020711002644 | 2002-07-11 | BIENNIAL STATEMENT | 2002-04-01 |
000515002653 | 2000-05-15 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State