Name: | RUBINSTEIN JEWELRY MFG. CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1964 (61 years ago) |
Date of dissolution: | 17 Sep 2010 |
Entity Number: | 177852 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 3100 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 3100 47TH AVE., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST RUBINSTEIN | Chief Executive Officer | 3100 47TH AVE., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3100 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1964-06-30 | 1991-05-01 | Address | 71 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100917000435 | 2010-09-17 | CERTIFICATE OF DISSOLUTION | 2010-09-17 |
080811002879 | 2008-08-11 | BIENNIAL STATEMENT | 2008-06-01 |
060628002988 | 2006-06-28 | BIENNIAL STATEMENT | 2006-06-01 |
040727002032 | 2004-07-27 | BIENNIAL STATEMENT | 2004-06-01 |
020620002593 | 2002-06-20 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State