Name: | PETER RUBIN INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1976 (49 years ago) |
Date of dissolution: | 09 Mar 2015 |
Entity Number: | 401983 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 ORANGE DR, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 ORANGE DR, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
PETER C RUBIN | Chief Executive Officer | 75 ORANGE DR, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-09 | 2006-06-06 | Address | 75 ORANGE DR, JERICHO, NY, 11755, USA (Type of address: Principal Executive Office) |
1998-07-09 | 2006-06-06 | Address | 75 ORANGE DR, JERICHO, NY, 11755, USA (Type of address: Service of Process) |
1993-02-02 | 2006-06-06 | Address | 75 ORANGE DR, JERICHO, NY, 11755, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1998-07-09 | Address | 75 ORANGE DR, JERICHO, NY, 11755, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1998-07-09 | Address | 75 ORANGE DR, JERICHO, NY, 11755, USA (Type of address: Service of Process) |
1976-06-09 | 1993-02-02 | Address | 75 ORANGE DR., JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150309000175 | 2015-03-09 | CERTIFICATE OF DISSOLUTION | 2015-03-09 |
100715002702 | 2010-07-15 | BIENNIAL STATEMENT | 2010-06-01 |
080701002858 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060606003196 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040713002030 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
020604002919 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
000614002054 | 2000-06-14 | BIENNIAL STATEMENT | 2000-06-01 |
980709002347 | 1998-07-09 | BIENNIAL STATEMENT | 1998-06-01 |
960618002104 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
000049005687 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State