Search icon

SETH RUBENSTEIN, P.C.

Company Details

Name: SETH RUBENSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Dec 1972 (52 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 248587
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT STREET, ROOM 1501, BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SETH RUBENSTEIN Agent 26 COURT ST, BROOKLYN, NY, 11242

Chief Executive Officer

Name Role Address
LEO BEITNER Chief Executive Officer 26 COURT STREET, ROOM 1501, BROOKLYN, NY, United States, 11242

DOS Process Agent

Name Role Address
LEO BEITNER DOS Process Agent 26 COURT STREET, ROOM 1501, BROOKLYN, NY, United States, 11242

Form 5500 Series

Employer Identification Number (EIN):
112286293
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-03 2023-09-12 Address 26 COURT STREET, ROOM 1501, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2018-12-03 2023-09-12 Address 26 COURT STREET, ROOM 1501, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2010-12-10 2018-12-03 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2010-12-10 2018-12-03 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2010-12-10 2018-12-03 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230912001274 2023-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-04
181203007422 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141211006532 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121217002175 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101210002290 2010-12-10 BIENNIAL STATEMENT 2010-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State