-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
WILLIAM RUBIN, LLC
Company Details
Name: |
WILLIAM RUBIN, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Feb 1998 (27 years ago)
|
Entity Number: |
2229043 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
425 E 58TH ST APT 48G, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
425 E 58TH ST APT 48G, NEW YORK, NY, United States, 10022
|
Agent
Name |
Role |
Address |
ROBERT KRUGER, ESQ.
|
Agent
|
225 BROADWAY SUITE 4200, NEW YORK, NY, 10007
|
History
Start date |
End date |
Type |
Value |
2006-09-26
|
2008-03-27
|
Address
|
225 BROADWAY / SUITE 4200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1998-02-17
|
2006-09-26
|
Address
|
225 BROADWAY SUITE 4200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120404002135
|
2012-04-04
|
BIENNIAL STATEMENT
|
2012-02-01
|
100319003305
|
2010-03-19
|
BIENNIAL STATEMENT
|
2010-02-01
|
080327002621
|
2008-03-27
|
BIENNIAL STATEMENT
|
2008-02-01
|
060926002027
|
2006-09-26
|
BIENNIAL STATEMENT
|
2006-02-01
|
050428002298
|
2005-04-28
|
BIENNIAL STATEMENT
|
2004-02-01
|
990315000660
|
1999-03-15
|
AFFIDAVIT OF PUBLICATION
|
1999-03-15
|
990315000656
|
1999-03-15
|
AFFIDAVIT OF PUBLICATION
|
1999-03-15
|
980217000138
|
1998-02-17
|
ARTICLES OF ORGANIZATION
|
1998-02-17
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State