Search icon

RUBIN & POOR, INC.

Company Details

Name: RUBIN & POOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1991 (34 years ago)
Entity Number: 1550627
ZIP code: 07040
County: Suffolk
Place of Formation: New York
Address: 35 ROOSEVELT RD, MAPLEWOOD, NJ, United States, 07040
Principal Address: 155 MAPLEWOOD AVE / #5, MAPLEWOOD, NJ, United States, 07040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUBIN & POOR, INC. DOS Process Agent 35 ROOSEVELT RD, MAPLEWOOD, NJ, United States, 07040

Chief Executive Officer

Name Role Address
JOSHUA RUBIN Chief Executive Officer 238 SAINT MARKS AVE, APT 8A, BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
113241311
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-18 2015-05-04 Address 1620 AUGUST LANE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2001-12-05 2019-05-28 Address 155 MAPLEWOOD AVE #5, MAPLEWOOD, NJ, 07040, USA (Type of address: Service of Process)
1991-05-24 2001-12-05 Address 270 FIFTH AVENUE, APARTMENT 1E, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190528060100 2019-05-28 BIENNIAL STATEMENT 2019-05-01
150504006712 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130520006400 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110519002171 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090501002187 2009-05-01 BIENNIAL STATEMENT 2009-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State