Name: | THE RUBICON GROUP OF GEORGIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2011 (14 years ago) |
Date of dissolution: | 07 Apr 2015 |
Entity Number: | 4059657 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | THE RUBICON GROUP, INC. |
Fictitious Name: | THE RUBICON GROUP OF GEORGIA |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7 TIMES SQUARE, 38TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAWRENCE KUTSCHER | Chief Executive Officer | 7 TIMES SQUARE, 38TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56745 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150407000141 | 2015-04-07 | CERTIFICATE OF TERMINATION | 2015-04-07 |
150227006234 | 2015-02-27 | BIENNIAL STATEMENT | 2015-02-01 |
130329006173 | 2013-03-29 | BIENNIAL STATEMENT | 2013-02-01 |
110224000713 | 2011-02-24 | APPLICATION OF AUTHORITY | 2011-02-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State