Name: | ROCHELLE RUBINS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1987 (37 years ago) |
Date of dissolution: | 16 Jun 2004 |
Entity Number: | 1202440 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 30 LINCOLN PLAZA, APT 8L, NEW YORK, NY, United States, 10023 |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHELLE RUBINS | Chief Executive Officer | 30 LINCOLN PLAZA, APT 8L, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O DAVIS & GILBERT | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-03 | 1997-10-17 | Address | 16 SHERWOOD OVAL, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1994-03-03 | 1997-10-17 | Address | 16 SHERWOOD OVAL, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1989-05-23 | 1997-10-17 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-09-16 | 1989-05-23 | Address | 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040616000377 | 2004-06-16 | CERTIFICATE OF DISSOLUTION | 2004-06-16 |
010912002857 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
990927002611 | 1999-09-27 | BIENNIAL STATEMENT | 1999-09-01 |
971017002706 | 1997-10-17 | BIENNIAL STATEMENT | 1997-09-01 |
940303002163 | 1994-03-03 | BIENNIAL STATEMENT | 1992-09-01 |
C014233-3 | 1989-05-23 | CERTIFICATE OF AMENDMENT | 1989-05-23 |
B544893-5 | 1987-09-16 | CERTIFICATE OF INCORPORATION | 1987-09-16 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State