Search icon

RUSH MANUFACTURING CORP.

Company Details

Name: RUSH MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1956 (69 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 97549
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 10-12 PINE COURT, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-12 PINE COURT, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MARC GOLDSTEIN Chief Executive Officer 10-12 PINE COURT, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1995-06-26 1998-06-09 Address 381 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, 7076, USA (Type of address: Chief Executive Officer)
1995-06-26 1998-06-09 Address 381 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, 7076, USA (Type of address: Principal Executive Office)
1995-06-26 1998-06-09 Address 381 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, 7076, USA (Type of address: Service of Process)
1956-07-06 1956-11-19 Name RUSH ASSOCIATES, INC.
1956-06-27 1956-07-06 Name RUSH MANUFACTURING CORP.

Filings

Filing Number Date Filed Type Effective Date
DP-2104814 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080619002544 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060609002326 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040702002375 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020612002181 2002-06-12 BIENNIAL STATEMENT 2002-06-01

Court Cases

Court Case Summary

Filing Date:
2009-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 475 INTE
Party Role:
Plaintiff
Party Name:
RUSH MANUFACTURING CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State