Search icon

THE RUGBY GROUP, INC.

Headquarter

Company Details

Name: THE RUGBY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1947 (78 years ago)
Date of dissolution: 09 Nov 2018
Entity Number: 79806
ZIP code: 19810
County: Nassau
Place of Formation: New York
Address: 3411 SILVERSIDE ROAD, TATNALL BUILDING #104, WILMINGTON, DE, United States, 19810
Principal Address: 400 INTERPACE PARKWAY, BLDG A, ATT: LEGAL, PARSIPPANY, NJ, United States, 07054

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC. DOS Process Agent 3411 SILVERSIDE ROAD, TATNALL BUILDING #104, WILMINGTON, DE, United States, 19810

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
ANDREW BOYER Chief Executive Officer 400 INTERPACE PARKWAY, BLDG A, PARSIPPANY, NJ, United States, 07054

Links between entities

Type:
Headquarter of
Company Number:
F95000004082
State:
FLORIDA

History

Start date End date Type Value
2018-11-06 2018-11-06 Address 3411 SILVERSIDE ROAD, TATNALL BUILDING #104, WILMINGTON, DE, 19810, USA (Type of address: Service of Process)
2016-09-15 2018-11-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-10-14 2017-05-16 Address 400 INTERPACE PARKWAY, ATT: LEGAL, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2011-05-03 2017-05-16 Address 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2011-05-03 2015-10-14 Address C/O SECRTARY, 311 BONNIE CIRCLE, CORONA, CA, 92880, 2882, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181109000398 2018-11-09 CERTIFICATE OF MERGER 2018-11-09
181106000554 2018-11-06 CERTIFICATE OF MERGER 2018-11-06
181106000569 2018-11-06 CERTIFICATE OF MERGER 2018-11-06
170516006097 2017-05-16 BIENNIAL STATEMENT 2017-05-01
160915000017 2016-09-15 CERTIFICATE OF CHANGE 2016-09-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State