Search icon

THE LUBIN CORPORATION

Company Details

Name: THE LUBIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2007 (18 years ago)
Entity Number: 3552360
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 754 KIFTON ST, ELMONT, NY, United States, 11003
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAELANGE LUBIN Chief Executive Officer 754 KIFTON ST, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-06 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-08-06 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121004000229 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120717000383 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
111007002214 2011-10-07 BIENNIAL STATEMENT 2011-08-01
070806000321 2007-08-06 CERTIFICATE OF INCORPORATION 2007-08-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State