Search icon

LAWRENCE RUBEN COMPANY, INC.

Company Details

Name: LAWRENCE RUBEN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1985 (39 years ago)
Entity Number: 1032608
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVE, 11TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 MADISON AVE, 11TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD RUBEN Chief Executive Officer 600 MADISON AVE, 11TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-02-23 2013-11-06 Address 600 MADISON AVE, 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-02-23 2013-11-06 Address 600 MADISON AVE, 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-02-23 2013-11-06 Address 600 MADISON AVE, 20TH FLRL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-10-16 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-16 2007-02-23 Address SCHLESINGER & KUH, 550 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006157 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002007075 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131106002266 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111027002449 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091105002427 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071017002050 2007-10-17 BIENNIAL STATEMENT 2007-10-01
070223002600 2007-02-23 BIENNIAL STATEMENT 2005-10-01
930817000203 1993-08-17 CERTIFICATE OF AMENDMENT 1993-08-17
B277954-4 1985-10-16 CERTIFICATE OF INCORPORATION 1985-10-16

Date of last update: 23 Jan 2025

Sources: New York Secretary of State