Search icon

RUBAR REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 W. 35th Street., Ste 500, #457, New York, NY, United States, 10007

Chief Executive Officer

Name Role Address
DEBBIE MAGEE Chief Executive Officer 224 W. 35TH STREET STE 500, #457, NEW YORK, NY, United States, 10007

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State