A. A. RUBASHKIN & SONS, INC.

Name: | A. A. RUBASHKIN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1992 (33 years ago) |
Entity Number: | 1678833 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4310 14TH AVE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 4310-14TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A A RUBASHKIN | Chief Executive Officer | 4310-14TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4310 14TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-15 | 2025-07-15 | Address | 4310-14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2025-07-14 | 2025-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-07-14 | 2025-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-29 | 2025-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-21 | 2021-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250715002510 | 2025-07-15 | BIENNIAL STATEMENT | 2025-07-15 |
211019001355 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
140818000239 | 2014-08-18 | ANNULMENT OF DISSOLUTION | 2014-08-18 |
DP-1974058 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
101112002874 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State