Search icon

RABBIT HILL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RABBIT HILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1962 (63 years ago)
Date of dissolution: 01 Aug 2011
Entity Number: 150928
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O RUBIN, PO BOX 430 62 EDMONDS RD, SHERMAN, CT, United States, 06784
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WARREN RUBIN Chief Executive Officer PO BOX 430, SHERMAN, CT, United States, 06784

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
0131741
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1994-10-31 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-10-31 2002-10-01 Address 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-10-31 2002-10-01 Address 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1982-06-30 1998-12-10 Name WORKBENCH INC.
1982-02-02 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110801000156 2011-08-01 CERTIFICATE OF DISSOLUTION 2011-08-01
101028002786 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080916002519 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060912002357 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041020002621 2004-10-20 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State