RUBIETOY COMPANY, INC.

Name: | RUBIETOY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1996 (29 years ago) |
Date of dissolution: | 01 Oct 2024 |
Entity Number: | 2009787 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 540 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | ONE RUBIE PLAZA, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MARC P BEIGE | Chief Executive Officer | 540 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 540 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2024-10-01 | 2024-10-01 | Address | 540 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-04-27 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1998-03-16 | 2024-10-01 | Address | 540 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041242 | 2024-10-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-01 |
241001037308 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
200311060396 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180306006902 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160711006641 | 2016-07-11 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State