RICHARD & EILEEN DUBROW ANTIQUES, INC.

Name: | RICHARD & EILEEN DUBROW ANTIQUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1978 (47 years ago) |
Entity Number: | 464460 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 9-20 166TH ST, WHITESTONE, NY, United States, 11357 |
Address: | EILEEN DUBROWN, 462 7TH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALBINDER ALYMAN & BLOCK LLP | DOS Process Agent | EILEEN DUBROWN, 462 7TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EILLEN DUBROW | Chief Executive Officer | 9-20 166 STREET, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-13 | 2012-01-31 | Address | RICHARD DUBROW, 462 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-05-16 | 2008-02-04 | Address | 9-20 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2002-05-16 | 2006-02-13 | Address | C/O COWAN LIEBOWITZ & LATMAN, 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-02-28 | 2002-05-16 | Address | LAUREL & WOODBINE AVENUE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office) |
1995-02-28 | 2008-02-04 | Address | 9-20 166 STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130227069 | 2013-02-27 | ASSUMED NAME CORP INITIAL FILING | 2013-02-27 |
120131002352 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100122002226 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080204002002 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060213002539 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State