Search icon

RUBIN, DI PAOLA & DI PAOLA P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT B. DI PAOLA Chief Executive Officer 375 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ROBERT B. DI PAOLA DOS Process Agent 375 PARK AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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