Name: | LAW OFFICE OF EMILY RUBENS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2010 (15 years ago) |
Entity Number: | 3974617 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 HICKSVILLE RD, 600 Hicksville Rd, BETHPAGE, NY, United States, 11714 |
Contact Details
Phone +1 631-840-5340
Name | Role | Address |
---|---|---|
THE LAW OFFICE OF EMILY RUBENS | DOS Process Agent | 600 HICKSVILLE RD, 600 Hicksville Rd, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
JOSEPH OWENS | Agent | C/O GROUP J, 600 HICKSVILLE RD, BETHPAGE, NY, 11714 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1336096-DCA | Inactive | Business | 2009-10-14 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2024-07-02 | Address | C/O GROUP J, 600 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Registered Agent) |
2023-11-28 | 2024-07-02 | Address | 600 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2016-05-12 | 2023-11-28 | Address | C/O GROUP J, 600 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Registered Agent) |
2016-05-12 | 2023-11-28 | Address | 600 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2010-07-20 | 2016-05-12 | Address | 55 KENNEDY DRIVE, SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003866 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
231128003504 | 2023-11-28 | BIENNIAL STATEMENT | 2022-07-01 |
160512000058 | 2016-05-12 | CERTIFICATE OF CHANGE | 2016-05-12 |
100720000302 | 2010-07-20 | ARTICLES OF ORGANIZATION | 2010-07-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1043124 | RENEWAL | INVOICED | 2011-01-05 | 150 | Debt Collection Agency Renewal Fee |
1043125 | CNV_TFEE | INVOICED | 2011-01-05 | 3 | WT and WH - Transaction Fee |
973779 | LICENSE | INVOICED | 2009-10-14 | 113 | Debt Collection License Fee |
973778 | CNV_TFEE | INVOICED | 2009-10-14 | 2.259999990463257 | WT and WH - Transaction Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4120328409 | 2021-02-06 | 0235 | PPP | 600 Hicksville Rd, Bethpage, NY, 11714-3453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State