RUBIN BROS. PAINT & WALLPAPER INC.

Name: | RUBIN BROS. PAINT & WALLPAPER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1958 (67 years ago) |
Date of dissolution: | 11 Jul 2018 |
Entity Number: | 115135 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 65 MAIN STREET, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 MAIN STREET, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JEFFREY A. RUBIN | Chief Executive Officer | 65 MAIN STREET, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-21 | 2006-11-21 | Address | 65 MAIN ST, YONKERS, NY, 10701, 2739, USA (Type of address: Principal Executive Office) |
2002-11-21 | 2006-11-21 | Address | 65 MAIN ST, YONKERS, NY, 10701, 2739, USA (Type of address: Chief Executive Officer) |
2002-11-21 | 2006-11-21 | Address | 65 MAIN ST, YONKERS, NY, 10701, 2739, USA (Type of address: Service of Process) |
1999-01-08 | 2002-11-21 | Address | 65 MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-12-13 | 2002-11-21 | Address | 65 MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180711000504 | 2018-07-11 | CERTIFICATE OF DISSOLUTION | 2018-07-11 |
141216006397 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
130102002145 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
101214002642 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081117002702 | 2008-11-17 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State