Name: | RUBIN, DI PAOLA & DI PAOLA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1989 (35 years ago) |
Date of dissolution: | 05 Jun 2023 |
Entity Number: | 1391785 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 375 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT B. DI PAOLA | Chief Executive Officer | 375 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ROBERT B. DI PAOLA | DOS Process Agent | 375 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-02 | 2023-06-05 | Address | 375 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-21 | Address | 375 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-02 | 2023-06-05 | Address | 375 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-10-19 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-10-19 | 1992-11-02 | Address | 375 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605004520 | 2023-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-02 |
060327000194 | 2006-03-27 | CERTIFICATE OF AMENDMENT | 2006-03-27 |
051121002315 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
030922002463 | 2003-09-22 | BIENNIAL STATEMENT | 2003-10-01 |
010928002376 | 2001-09-28 | BIENNIAL STATEMENT | 2001-10-01 |
991015002409 | 1999-10-15 | BIENNIAL STATEMENT | 1999-10-01 |
971021002699 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
931021003129 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921102002081 | 1992-11-02 | BIENNIAL STATEMENT | 1992-10-01 |
C066952-6 | 1989-10-19 | CERTIFICATE OF INCORPORATION | 1989-10-19 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State