Name: | RUBIN'S FOR GIFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1956 (69 years ago) |
Date of dissolution: | 29 Apr 2002 |
Entity Number: | 108673 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1146 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 288 MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1146 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JACK RUBIN | Chief Executive Officer | 288 MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1956-05-18 | 1995-05-11 | Address | 1146 NEW YORK AVE., HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020429000129 | 2002-04-29 | CERTIFICATE OF DISSOLUTION | 2002-04-29 |
960502002360 | 1996-05-02 | BIENNIAL STATEMENT | 1996-05-01 |
950511002415 | 1995-05-11 | BIENNIAL STATEMENT | 1993-05-01 |
B361022-2 | 1986-05-20 | ASSUMED NAME CORP INITIAL FILING | 1986-05-20 |
18890 | 1956-05-18 | CERTIFICATE OF INCORPORATION | 1956-05-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State