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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAELANGE LUBIN | Chief Executive Officer | 754 KIFTON ST, ELMONT, NY, United States, 11003 |
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) |
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