JON RUBINSTEIN LTD.

Name: | JON RUBINSTEIN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2005 (20 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3159787 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 20 JAY ST, STE M17, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 JAY ST, STE M17, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JONATHAN RUBINSTEIN | Chief Executive Officer | 20 JAY ST, STE M17, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-26 | 2021-12-08 | Address | 20 JAY ST, STE M17, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2014-08-26 | 2021-12-08 | Address | 20 JAY ST, STE M17, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-01-15 | 2014-08-26 | Address | 45 MAIN STREET, STE. 1004, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-02-03 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2005-02-03 | 2008-01-15 | Address | 246 5TH AVE. #1L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211208000284 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170202007006 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150226006310 | 2015-02-26 | BIENNIAL STATEMENT | 2015-02-01 |
140826002005 | 2014-08-26 | BIENNIAL STATEMENT | 2013-02-01 |
080115000035 | 2008-01-15 | CERTIFICATE OF CHANGE | 2008-01-15 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State