RUBBER STAMPS INC.

Name: | RUBBER STAMPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1939 (86 years ago) |
Entity Number: | 51860 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 11 W 25TH ST, NEW YORK, NY, United States, 10010 |
Principal Address: | 11 W. 25TH ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 75
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 W 25TH ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ABEL KOWALSKY | Chief Executive Officer | 11 W. 25TH ST, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-23 | 2009-10-27 | Address | 11 W. 25TH ST, NEW YORK, NY, 10010, 3201, USA (Type of address: Principal Executive Office) |
2003-09-23 | 2009-10-27 | Address | 11 W. 25TH ST, NEW YORK, NY, 10010, 3201, USA (Type of address: Chief Executive Officer) |
2003-09-23 | 2009-10-27 | Address | 11 W 25TH ST, NEW YORK, NY, 10010, 3201, USA (Type of address: Service of Process) |
1995-05-24 | 2003-09-23 | Address | 30 W 24TH ST, NEW YORK, NY, 10010, 3201, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 2003-09-23 | Address | 30 W 24TH ST, NEW YORK, NY, 10010, 3201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111025002963 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091027002310 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071017002827 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
051121003040 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
030923002386 | 2003-09-23 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State