RUBICON PROPERTIES NY, INC.

Name: | RUBICON PROPERTIES NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2015 (10 years ago) |
Entity Number: | 4745451 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 CROSSWAY, PH2F, EASTCHESTER, NY, United States, 10709 |
Principal Address: | 4 Crossway, PH2F, Eastchester, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CROSSWAY, PH2F, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ROMANO | Chief Executive Officer | 4 CROSSWAY, PH2F, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 4 CROSSWAY, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 4 CROSSWAY, PH2F, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2015-04-21 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-21 | 2023-07-31 | Address | 4 CROSSWAY, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731002123 | 2023-07-31 | BIENNIAL STATEMENT | 2023-04-01 |
220629002699 | 2022-06-29 | BIENNIAL STATEMENT | 2021-04-01 |
150421000491 | 2015-04-21 | CERTIFICATE OF INCORPORATION | 2015-04-21 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State