Search icon

RUBIN INVESTMENT GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RUBIN INVESTMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2052074
ZIP code: 95695
County: New York
Place of Formation: New York
Address: 9 AMHERST PLACE, WOODLAND, CA, United States, 95695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN RUBIN Chief Executive Officer 9 AMHERST PLACE, WOODLAND, CA, United States, 95695

DOS Process Agent

Name Role Address
DAN RUBIN DOS Process Agent 9 AMHERST PLACE, WOODLAND, CA, United States, 95695

Links between entities

Type:
Headquarter of
Company Number:
F04000000189
State:
FLORIDA

History

Start date End date Type Value
2006-12-14 2008-07-22 Address 119 N LAKEVIEW DR, LAKE HELEN, FL, 32744, USA (Type of address: Principal Executive Office)
2006-12-14 2008-07-22 Address 119 N LAKEVIEW DR, LAKE HELEN, FL, 32744, USA (Type of address: Chief Executive Officer)
2006-12-14 2008-07-22 Address 119 N LAKEVIEW DR, LAKE HELEN, FL, 32744, USA (Type of address: Service of Process)
1998-07-13 2006-12-14 Address C/O WOLF HALDENSTEIN, 270 MADISON AVE, ATT DAVIDSON, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-07-13 2006-12-14 Address ATTN ROBERT DAVIDSON, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1812429 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080722003019 2008-07-22 BIENNIAL STATEMENT 2008-07-01
061214002351 2006-12-14 BIENNIAL STATEMENT 2006-07-01
000725002232 2000-07-25 BIENNIAL STATEMENT 2000-07-01
980713002168 1998-07-13 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State