Name: | RUBINSTEIN DENTAL EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1940 (85 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 52396 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | 123-09 18TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123-09 18TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
GEORGE YOUSSEF | Chief Executive Officer | 123-09 18TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-09 | 2002-05-03 | Address | 123-09 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2000-05-09 | 2002-05-03 | Address | 123-09 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1996-06-28 | 2000-05-09 | Address | 2301 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1996-06-28 | 2000-05-09 | Address | 2301 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-05-16 | 2002-05-03 | Address | 52 BALSAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247608 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
060517002508 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040625002731 | 2004-06-25 | BIENNIAL STATEMENT | 2004-05-01 |
020503002818 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000509003032 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State