KERNER-RUBISCH, INC.

Name: | KERNER-RUBISCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2003 (22 years ago) |
Entity Number: | 2866179 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PRINCE STREET, #3B, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
IAN KERNER | DOS Process Agent | 2 PRINCE STREET, #3B, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
IAN KERNER | Chief Executive Officer | 2 PRINCE STREET, #3B, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-05 | 2013-02-26 | Address | 450 BEECHWOODS, PO BOX 108, HORTONVILLE, NY, 12745, USA (Type of address: Service of Process) |
2009-02-05 | 2015-02-02 | Address | 450 BEECHWOODS, PO BOX 108, HORTONVILLE, NY, 12745, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2009-02-05 | Address | 2 PRINCE STREET, #3B, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-07-19 | 2009-02-05 | Address | 2 PRINCE STREET, #3B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2005-07-19 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060234 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060023 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
150202006081 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130226006256 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110301002819 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State