RUBUFF REALTY CORP.
Headquarter
Name: | RUBUFF REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1981 (44 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 683132 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15000 HALF MOON BAY DRIVE, CROTON ON HUDSON, NY, United States, 10520 |
Principal Address: | 4701 15TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD RUBIN | Agent | 1500 HALF MOON BAY DRIVE, CROTON ON HUDSON, NY, 10520 |
Name | Role | Address |
---|---|---|
BERNARD RUBIN | Chief Executive Officer | 4701 15TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15000 HALF MOON BAY DRIVE, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-28 | 2022-06-18 | Address | 1500 HALF MOON BAY DRIVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Registered Agent) |
2017-03-28 | 2022-06-18 | Address | 15000 HALF MOON BAY DRIVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2013-04-30 | 2017-03-28 | Address | 260 ELLSWORTH AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2013-04-30 | 2017-03-28 | Address | 260 ELLSWORTH AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent) |
2003-10-22 | 2022-06-18 | Address | 4701 15TH AVE, BROOKLYN, NY, 11219, 2740, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220618000749 | 2022-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-13 |
170328000578 | 2017-03-28 | CERTIFICATE OF CHANGE | 2017-03-28 |
130430000020 | 2013-04-30 | CERTIFICATE OF CHANGE | 2013-04-30 |
090319002649 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070423002549 | 2007-04-23 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State