Search icon

RUBIN, BAILIN, ORTOLI, ABADY & FRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RUBIN, BAILIN, ORTOLI, ABADY & FRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Jul 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1564406
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 405 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUBIN BAILIN ORTOLI MAYER BAKER & FRY LLP DOS Process Agent 405 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD ORTOLI Chief Executive Officer 405 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-08-15 1995-08-11 Name RUBIN, KALNICK, BAILIN, ORTOLI & ABADY, P.C.
1993-03-03 1999-09-20 Address 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-03 1999-09-20 Address 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-03 1999-09-20 Address 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-07-26 1994-08-15 Name RUBIN, KALNICK & BAILIN, P.C.

Filings

Filing Number Date Filed Type Effective Date
DP-1560312 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990920002100 1999-09-20 BIENNIAL STATEMENT 1999-07-01
970811002310 1997-08-11 BIENNIAL STATEMENT 1997-07-01
950811000476 1995-08-11 CERTIFICATE OF AMENDMENT 1995-08-11
940815000048 1994-08-15 CERTIFICATE OF AMENDMENT 1994-08-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State