Name: | REBRUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1949 (76 years ago) |
Entity Number: | 62502 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | c/o JTS Associates CPAs PC, 1400 Old Country Road, Suite 403N, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP GRUBER | Chief Executive Officer | C/O JTS ASSOCIATES CPAS PC, 1400 OLD COUNTRY ROAD, SUITE 403N, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
REBRUG CORP. | DOS Process Agent | c/o JTS Associates CPAs PC, 1400 Old Country Road, Suite 403N, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-15 | 2025-02-15 | Address | C/O JTS ASSOCIATES CPAS PC, 1400 OLD COUNTRY ROAD, SUITE 403N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2025-02-15 | 2025-02-15 | Address | 97 POWERHOUSE RD. STE 101, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2020-08-18 | 2025-02-15 | Address | 97 POWERHOUSE RD. STE 101, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2020-08-18 | 2025-02-15 | Address | 97 POWERHOUSE RD. STE 101, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1949-05-12 | 2020-08-18 | Address | 160-16 JAMAICA AVE., ROOM 306, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1949-05-12 | 2025-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250215000233 | 2025-02-15 | BIENNIAL STATEMENT | 2025-02-15 |
200818060183 | 2020-08-18 | BIENNIAL STATEMENT | 2019-05-01 |
C213745-2 | 1994-08-08 | ASSUMED NAME CORP AMENDMENT | 1994-08-08 |
C211957-2 | 1994-06-16 | ASSUMED NAME CORP INITIAL FILING | 1994-06-16 |
7515-102 | 1949-05-12 | CERTIFICATE OF INCORPORATION | 1949-05-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State