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
Name | Role | Address |
---|---|---|
ADAM EISNER | DOS Process Agent | 1060 BROADWAY, STE 58520, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
ADAM EISNER | Chief Executive Officer | 1060 BROADWAY, STE 58520, ALBANY, NY, United States, 12204 |
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) |
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