Search icon

RUBIN & LICATESI, P.C.

Company Details

Name: RUBIN & LICATESI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 1981 (44 years ago)
Entity Number: 695320
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J. LICATESI, ESQ. Chief Executive Officer 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1995-01-05 2006-05-11 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, 2001, USA (Type of address: Service of Process)
1994-11-28 1994-12-20 Name BECK, RUBIN & LICATESI, P.C.
1993-11-17 1994-11-28 Name BECK, RUBIN, LICATESI & SALVI, P.C.
1991-11-22 1993-11-17 Name BECK, RUBIN & LICATESI, P.C.
1989-12-11 1991-11-22 Name BECK & RUBIN, P.C.

Filings

Filing Number Date Filed Type Effective Date
060511000435 2006-05-11 CERTIFICATE OF CHANGE 2006-05-11
050524002385 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030409002156 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010504002665 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990514002331 1999-05-14 BIENNIAL STATEMENT 1999-04-01

Court Cases

Court Case Summary

Filing Date:
2012-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FEDERAL DEPOSIT INSURANCE CORP
Party Role:
Plaintiff
Party Name:
RUBIN & LICATESI, P.C.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State