Name: | RUBICON GROUP INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2006 (19 years ago) |
Date of dissolution: | 03 Sep 2024 |
Entity Number: | 3439820 |
ZIP code: | 13037 |
County: | Madison |
Place of Formation: | New York |
Address: | 219 MARINEVIEW DRIVE, CHITTENANGO, NY, United States, 13037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219 MARINEVIEW DRIVE, CHITTENANGO, NY, United States, 13037 |
Name | Role | Address |
---|---|---|
PERRY J COURTO | Chief Executive Officer | 219 MARINEVIEW DRIVE, CHITTENANGO, NY, United States, 13037 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 219 MARINEVIEW DRIVE, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 121 MORGAN LANE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 219 MARINEVIEW DRIVE, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 121 MORGAN LANE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005382 | 2024-09-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-03 |
240521003019 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
130107007351 | 2013-01-07 | BIENNIAL STATEMENT | 2012-11-01 |
101118002089 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081121002939 | 2008-11-21 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State