Search icon

REBRUG CORP.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

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

History

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

Filings

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