Name: | RUBY-GORDON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1944 (81 years ago) |
Entity Number: | 55553 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3737 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON RUBY | Chief Executive Officer | 3737 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
AARON RUBY | DOS Process Agent | 3737 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-22 | 2019-01-22 | Address | 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2009-01-22 | 2019-01-22 | Address | 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2009-01-22 | Address | PO BOX 92610, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
2007-09-24 | 2009-01-22 | Address | PO BOX 92610, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2010-11-15 | Address | 3737 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190122060079 | 2019-01-22 | BIENNIAL STATEMENT | 2018-11-01 |
161101006246 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141125006334 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121116006225 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101115002587 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State