Name: | ILENE RUBIN DESIGNS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1996 (29 years ago) |
Entity Number: | 2058112 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 630 THIRD AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 53 BATES RD, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ILENE RUBIN | Chief Executive Officer | 53 BATES RD, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RUBIN FIORELLA & FRIEDMAN LLP, ATTN: CHARLES T. RUBIN, ESQ. | DOS Process Agent | 630 THIRD AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-15 | 2015-07-27 | Address | 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-08-18 | 2002-08-15 | Address | 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-08-26 | 2000-08-18 | Address | 239 EAST 79TH ST, APT 5F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2000-08-18 | Address | 239 EAST 79TH ST, APT 5F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-08-26 | 2000-08-18 | Address | ATTN CHARLES T RUBIN ESQ, 520 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1996-08-16 | 1998-08-26 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150727000030 | 2015-07-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2015-07-27 |
100901002297 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080808002974 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060809002468 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040914002770 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020815002598 | 2002-08-15 | BIENNIAL STATEMENT | 2002-08-01 |
000818002223 | 2000-08-18 | BIENNIAL STATEMENT | 2000-08-01 |
980826002451 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
960816000511 | 1996-08-16 | APPLICATION OF AUTHORITY | 1996-08-16 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State