Search icon

ROCHELLE RUBINS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ROCHELLE RUBINS Chief Executive Officer 30 LINCOLN PLAZA, APT 8L, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O DAVIS & GILBERT DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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