Name: | TUBULAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2001 (24 years ago) |
Entity Number: | 2660520 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 117 WOODCREST AVE., WHITE PLAINS, NY, United States, 10604 |
Principal Address: | COURT VIDEO SERVICE, 117 WOODCREST AVE, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L. RUDIS | DOS Process Agent | 117 WOODCREST AVE., WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
ROBERT L. RUDIS | Chief Executive Officer | 117 WOODCREST AVE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-17 | 2005-09-15 | Address | 117 WOODCREST AVE, WHITE PLAINS, NY, 10604, 2324, USA (Type of address: Chief Executive Officer) |
2003-07-17 | 2005-09-15 | Address | 117 WOODCREST AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2001-07-16 | 2003-07-17 | Address | 117 WOODCREST AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130807002265 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110830002770 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
090814002064 | 2009-08-14 | BIENNIAL STATEMENT | 2009-07-01 |
070816002165 | 2007-08-16 | BIENNIAL STATEMENT | 2007-07-01 |
050915002345 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State