Search icon

MARVIN K. RUBIN, D. D. S., "P. C."

Company Details

Name: MARVIN K. RUBIN, D. D. S., "P. C."
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1971 (53 years ago)
Date of dissolution: 26 Feb 2003
Entity Number: 319777
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 120 EAST 81ST STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. MARVIN K. RUBIN DOS Process Agent 120 EAST 81ST STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MARVIN K RUBIN Chief Executive Officer 120 EAST 81ST STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1993-01-06 1993-12-13 Address 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-01-06 1993-12-13 Address 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1971-12-17 1993-12-13 Address 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170919056 2017-09-19 ASSUMED NAME LLC INITIAL FILING 2017-09-19
030226000513 2003-02-26 CERTIFICATE OF DISSOLUTION 2003-02-26
011127002471 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000106002458 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971125002147 1997-11-25 BIENNIAL STATEMENT 1997-12-01
931213002514 1993-12-13 BIENNIAL STATEMENT 1993-12-01
930106002837 1993-01-06 BIENNIAL STATEMENT 1992-12-01
952769-4 1971-12-17 CERTIFICATE OF INCORPORATION 1971-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State