Search icon

MAZUR CARP & RUBIN, P.C.

Company Details

Name: MAZUR CARP & RUBIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Feb 1981 (44 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 681276
ZIP code: 10103
County: New York
Place of Formation: New York
Address: C/O GERALD I. CARP, 666 FIFTH AVE. 17TH FLOOR, NEW YORK, NY, United States, 10103
Principal Address: 1250 BROADWAY, SUITE 3800, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD I CARP Chief Executive Officer 1250 BROADWAY 38TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GERALD I. CARP, 666 FIFTH AVE. 17TH FLOOR, NEW YORK, NY, United States, 10103

Form 5500 Series

Employer Identification Number (EIN):
133056746
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2016-04-14 2023-09-12 Address C/O GERALD I. CARP, 666 FIFTH AVE. 17TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2011-03-22 2016-04-14 Address 1250 BROADWAY, SUITE 3800, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-27 2011-02-11 Name MAZUR, CARP, RUBIN & SCHULMAN, P.C.
2005-12-02 2011-03-22 Address 1250 BROADWAY 38TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-02 2023-09-12 Address 1250 BROADWAY 38TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230912001625 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
160414000811 2016-04-14 CERTIFICATE OF CHANGE 2016-04-14
130212006255 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110322002042 2011-03-22 BIENNIAL STATEMENT 2011-02-01
110211000480 2011-02-11 CERTIFICATE OF AMENDMENT 2011-02-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State