RUBAR REALTY INC.

Name: | RUBAR REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1985 (40 years ago) |
Entity Number: | 1038007 |
ZIP code: | 10007 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 224 W. 35th Street., Ste 500, #457, New York, NY, United States, 10007 |
Principal Address: | 224 W. 35th Street Ste. 500, #457, New York, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 W. 35th Street., Ste 500, #457, New York, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
DEBBIE MAGEE | Chief Executive Officer | 224 W. 35TH STREET STE 500, #457, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 5 MIDVALE CT, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 224 W. 35TH STREET STE 500, #457, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2011-12-07 | 2024-06-10 | Address | 5 MIDVALE CT, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2010-01-08 | 2011-12-07 | Address | 7 MIDVALE CT, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2001-10-29 | 2010-01-08 | Address | 5 MIDVALE CT, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003721 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
131230006335 | 2013-12-30 | BIENNIAL STATEMENT | 2013-11-01 |
111207002610 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
100108002619 | 2010-01-08 | BIENNIAL STATEMENT | 2009-11-01 |
071114002484 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State