Search icon

RUTBERG & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RUTBERG & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Dec 2000 (24 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2583387
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 3344 ROUTE 9 NORTH, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN P RUTBERG Chief Executive Officer 3344 ROUTE 9 NORTH, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
RUTBERG & ASSOCIATES, P.C. DOS Process Agent 3344 ROUTE 9 NORTH, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141828777
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-03 2022-02-12 Address 3344 ROUTE 9 NORTH, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2014-12-03 2020-12-03 Address 3344 ROUTE 9 NORTH, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2014-12-03 2022-02-12 Address 3344 ROUTE 9 NORTH, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2010-12-14 2014-12-03 Address 3344 ROUTE 9 NORTH, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2010-12-14 2014-12-03 Address 3344 ROUTE 9 NORTH, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220212000720 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
201203060332 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181206006137 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161212006419 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141203006221 2014-12-03 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State