Search icon

RUTHBERN REALTY CORP.

Company Details

Name: RUTHBERN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1937 (88 years ago)
Entity Number: 50417
ZIP code: 12204
County: Nassau
Place of Formation: New York
Address: 1060 BROADWAY, STE 58520, ALBANY, NY, United States, 12204

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM EISNER DOS Process Agent 1060 BROADWAY, STE 58520, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
ADAM EISNER Chief Executive Officer 1060 BROADWAY, STE 58520, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 1060 BROADWAY, STE 58520, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 1 LINDEN PLACE, SUITE 410, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2017-10-10 2024-07-26 Address 1 LINDEN PLACE - SUITE 410, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-10-26 2017-10-10 Address 200 HUMMINGBIRD RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726002940 2024-07-26 BIENNIAL STATEMENT 2024-07-26
171010000885 2017-10-10 CERTIFICATE OF CHANGE 2017-10-10
071026003105 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051202002257 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031002002711 2003-10-02 BIENNIAL STATEMENT 2003-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State