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
Name | Role | Address |
---|---|---|
RUBIN & POOR, INC. | DOS Process Agent | 35 ROOSEVELT RD, MAPLEWOOD, NJ, United States, 07040 |
Name | Role | Address |
---|---|---|
JOSHUA RUBIN | Chief Executive Officer | 238 SAINT MARKS AVE, APT 8A, BROOKLYN, NY, United States, 11238 |
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) |
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