Search icon

RUBENSTEIN COMMUNICATIONS, INC.

Company Details

Name: RUBENSTEIN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1960 (64 years ago)
Entity Number: 133867
ZIP code: 12260
County: New York
Place of Formation: New York
Principal Address: 825 EIGHTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10019
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
STEVEN RUBENSTEIN Chief Executive Officer 825 EIGHTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Form 5500 Series

Employer Identification Number (EIN):
133873486
Plan Year:
2013
Number Of Participants:
151
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
185
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
139
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
190
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
150
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 825 EIGHTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-07 Address 825 EIGHTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 825 EIGHTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2025-02-07 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250207003179 2025-02-07 CERTIFICATE OF AMENDMENT 2025-02-07
241202003635 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221209002731 2022-12-09 BIENNIAL STATEMENT 2022-12-01
201207062191 2020-12-07 BIENNIAL STATEMENT 2020-12-01
190530000097 2019-05-30 CERTIFICATE OF CHANGE 2019-05-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State