Search icon

RUBY Q REAL ESTATE, INC.

Company Details

Name: RUBY Q REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1999 (25 years ago)
Entity Number: 2438571
ZIP code: 10567
County: Putnam
Place of Formation: New York
Address: 2068 East Main Street, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 2068 East Main Street, Cortlandt Manor, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUBY Q REAL ESTATE, INC. DOS Process Agent 2068 East Main Street, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
LOUANN PFEIFER Chief Executive Officer 2068 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 2068 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2017-11-01 2025-03-05 Address C/O CHRIS FITZSIMMONS, 3691 OLD YORKTOWN RD STE 204, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2017-11-01 2025-03-05 Address 2068 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2001-11-13 2017-11-01 Address 2180 RT 6, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2001-11-13 2017-11-01 Address 2180 RT 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1999-11-10 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-10 2017-11-01 Address 2180 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003473 2025-03-05 BIENNIAL STATEMENT 2025-03-05
191107060350 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171101007377 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006338 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131113006235 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111216002502 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091113002510 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071224003010 2007-12-24 BIENNIAL STATEMENT 2007-11-01
051215002080 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031030002115 2003-10-30 BIENNIAL STATEMENT 2003-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State