Search icon

BENJAMIN RUSH CENTER INC.

Company Details

Name: BENJAMIN RUSH CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1982 (42 years ago)
Date of dissolution: 10 Mar 2004
Entity Number: 803914
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: OFFICE SUITE A, 6701 MANLIUS CENTER RD., E. SYRACUSE, NY, United States, 13057
Principal Address: 650 S. SALINA ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRUS & COMPANY DOS Process Agent OFFICE SUITE A, 6701 MANLIUS CENTER RD., E. SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
FRANCIS J. MCCARTHY, JR. Chief Executive Officer 650 S. SALINA ST., SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1993-01-26 1999-01-28 Address BRIDGEWATER PLACE; SUITE 600, 500 PLUM STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1982-11-10 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-11-10 1993-01-26 Address 37 PROSPECT BOX 628, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040310000117 2004-03-10 CERTIFICATE OF DISSOLUTION 2004-03-10
990128002576 1999-01-28 BIENNIAL STATEMENT 1998-11-01
970103002428 1997-01-03 BIENNIAL STATEMENT 1996-11-01
931117002313 1993-11-17 BIENNIAL STATEMENT 1993-11-01
930126003198 1993-01-26 BIENNIAL STATEMENT 1992-11-01
A919392-4 1982-11-10 CERTIFICATE OF INCORPORATION 1982-11-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State