Search icon

RUBY REUVEN, INC.

Company Details

Name: RUBY REUVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2005 (20 years ago)
Entity Number: 3213679
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 64 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUBY REUVEN, INC. DOS Process Agent 64 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
REUVEN RUBINOV Chief Executive Officer 64 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 64 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 29A MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-06-18 2023-06-20 Address 29A MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-06-18 2023-06-20 Address 29A MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-08-22 2013-06-18 Address 3 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-08-22 2013-06-18 Address 3 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-06-03 2013-06-18 Address 3 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-06-03 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230620001455 2023-06-20 BIENNIAL STATEMENT 2023-06-01
221028000434 2022-10-28 BIENNIAL STATEMENT 2021-06-01
200304061534 2020-03-04 BIENNIAL STATEMENT 2019-06-01
130618006124 2013-06-18 BIENNIAL STATEMENT 2013-06-01
090720002613 2009-07-20 BIENNIAL STATEMENT 2009-06-01
070822002807 2007-08-22 BIENNIAL STATEMENT 2007-06-01
050603000311 2005-06-03 CERTIFICATE OF INCORPORATION 2005-06-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State