RUBIN'S GROCERY, INC.

Name: | RUBIN'S GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2001 (24 years ago) |
Entity Number: | 2645761 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4410 15TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEDA P. RUBIN | Chief Executive Officer | 4410 15TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4410 15TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2023-06-05 | Address | 4410 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2011-07-21 | 2023-06-05 | Address | 4410 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2011-07-21 | 2023-06-05 | Address | 4410 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2009-06-26 | 2011-07-21 | Address | 1738 44TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2009-06-26 | 2011-07-21 | Address | 1738 44TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605002776 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210805002946 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
130702002030 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110721002140 | 2011-07-21 | BIENNIAL STATEMENT | 2011-06-01 |
090626002665 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
326639 | CNV_SI | INVOICED | 2011-03-03 | 40 | SI - Certificate of Inspection fee (scales) |
170799 | WS VIO | INVOICED | 2011-02-22 | 250 | WS - W&H Non-Hearable Violation |
310894 | CNV_SI | INVOICED | 2009-11-10 | 40 | SI - Certificate of Inspection fee (scales) |
303895 | CNV_SI | INVOICED | 2008-07-16 | 40 | SI - Certificate of Inspection fee (scales) |
296140 | CNV_SI | INVOICED | 2007-02-28 | 40 | SI - Certificate of Inspection fee (scales) |
274433 | CNV_SI | INVOICED | 2005-12-28 | 40 | SI - Certificate of Inspection fee (scales) |
272560 | CNV_SI | INVOICED | 2004-11-24 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State