Name: | HERZFELD & RUBIN, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1971 (54 years ago) |
Entity Number: | 315272 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 17 State Street, Suite 2400, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT RUBIN | Chief Executive Officer | 17 STATE STREET, SUITE 2400, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 State Street, Suite 2400, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 125 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 17 STATE STREET, SUITE 2400, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-09-05 | Address | 125 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 125 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-09-05 | Address | 17 state street, suite 2400, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000562 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
230831001032 | 2023-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-30 |
230609001954 | 2023-06-09 | BIENNIAL STATEMENT | 2021-09-01 |
131010002285 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
111005002325 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State