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
Name | Role | Address |
---|---|---|
SETH RUBENSTEIN | Agent | 26 COURT ST, BROOKLYN, NY, 11242 |
Name | Role | Address |
---|---|---|
LEO BEITNER | Chief Executive Officer | 26 COURT STREET, ROOM 1501, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
LEO BEITNER | DOS Process Agent | 26 COURT STREET, ROOM 1501, BROOKLYN, NY, United States, 11242 |
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) |
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