RUBACK & MERSON, P.C.

Name: | RUBACK & MERSON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1975 (50 years ago) |
Entity Number: | 363332 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 462 7TH AVE, 12TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK A MERSON | Chief Executive Officer | 462 7TH AVE, 12TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 462 7TH AVE, 12TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-01 | 2005-03-31 | Address | 345 7TH AVE, 23RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-03-01 | 2005-03-31 | Address | 345 7TH AVE, 23RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-03-01 | 2005-03-31 | Address | 345 7TH AVE, 23RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-04-29 | 2001-03-01 | Address | 225 BROADWAY, 32ND FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2001-03-01 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205006537 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110315002699 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090127002846 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070220002954 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
20051027067 | 2005-10-27 | ASSUMED NAME LLC INITIAL FILING | 2005-10-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State