Name: | RUBINSTEIN BROS. & LOU REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1959 (65 years ago) |
Date of dissolution: | 15 Jun 2006 |
Entity Number: | 124668 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | C/O WEISBERG MOLE KRANTZ & CO, 17 WEST JOHN ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR KENNETH RUBINSTEIN | Chief Executive Officer | 1551 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-16 | 2006-01-31 | Address | 1551 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1959-12-16 | 2002-10-16 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060615000526 | 2006-06-15 | CERTIFICATE OF DISSOLUTION | 2006-06-15 |
060131002734 | 2006-01-31 | BIENNIAL STATEMENT | 2005-12-01 |
031204002446 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
021016002235 | 2002-10-16 | BIENNIAL STATEMENT | 2001-12-01 |
C277538-2 | 1999-08-16 | ASSUMED NAME CORP INITIAL FILING | 1999-08-16 |
190912 | 1959-12-16 | CERTIFICATE OF INCORPORATION | 1959-12-16 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State