Search icon

HOWE AND RUSLING, INC.

Print

Details

Entity Number 52818

Status Active

NameHOWE AND RUSLING, INC.

CountyMonroe

Date of registration 02 Dec 1940 (84 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 120 East Ave, Rochester, NY, United States, 14604

Address ZIP code 14604

Principal Address 120 EAST AVENUE, ROCHESTER, NY, United States, 14604

Principal Address ZIP code 14604

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HOWE AND RUSLING, INC.

DOS Process Agent

120 East Ave, Rochester, NY, United States, 14604

Chief Executive Officer

Name Role Address

CRAIG D. CAIRNS

Chief Executive Officer

120 EAST AVENUE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value

2010-12-15

2019-02-26

Address

120 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

2010-12-15

2016-12-01

Address

120 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

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)

2006-01-30

2010-12-15

Address

120 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)

2006-01-30

2006-12-14

Address

HOWE AND RUSLING, INC., 120 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

2006-01-30

2008-06-18

Address

THE GOVERNOR TYLER, 1881 GROVE AVE, RADFORD, VA, 24141, USA (Type of address: Service of Process)

1940-12-02

2006-01-30

Address

183 MAIN ST. EAST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

1940-12-02

1998-05-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

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

061214002249

2006-12-14

BIENNIAL STATEMENT

2006-12-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts