Search icon

RUBIN-PHILLIPS FURNITURE CORP.

Company Details

Name: RUBIN-PHILLIPS FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1947 (78 years ago)
Date of dissolution: 24 Jan 2019
Entity Number: 80484
ZIP code: 11355
County: Kings
Place of Formation: New York
Address: 42-12 MAIN ST, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-5996

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-12 MAIN ST, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
STANLEY FRIEDWALD Chief Executive Officer 42-12 MAIN ST, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1027498-DCA Inactive Business 2000-02-18 2017-07-31

History

Start date End date Type Value
1947-09-08 1995-02-09 Address 400 SUTTER AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190124000661 2019-01-24 CERTIFICATE OF DISSOLUTION 2019-01-24
071226002194 2007-12-26 BIENNIAL STATEMENT 2007-09-01
051103002921 2005-11-03 BIENNIAL STATEMENT 2005-09-01
991105002625 1999-11-05 BIENNIAL STATEMENT 1999-09-01
970919002119 1997-09-19 BIENNIAL STATEMENT 1997-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-30 2016-01-05 Exchange Goods/Contract Cancelled Yes 160.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2092219 RENEWAL INVOICED 2015-05-29 340 Secondhand Dealer General License Renewal Fee
412177 CNV_TFEE INVOICED 2013-05-14 8.470000267028809 WT and WH - Transaction Fee
412178 RENEWAL INVOICED 2013-05-14 340 Secondhand Dealer General License Renewal Fee
412179 RENEWAL INVOICED 2011-05-21 340 Secondhand Dealer General License Renewal Fee
412180 RENEWAL INVOICED 2009-06-08 340 Secondhand Dealer General License Renewal Fee
412181 RENEWAL INVOICED 2007-06-09 340 Secondhand Dealer General License Renewal Fee
412182 RENEWAL INVOICED 2005-06-23 340 Secondhand Dealer General License Renewal Fee
412183 RENEWAL INVOICED 2003-06-17 340 Secondhand Dealer General License Renewal Fee
412184 RENEWAL INVOICED 2001-06-29 340 Secondhand Dealer General License Renewal Fee
379724 LICENSE INVOICED 2000-02-18 255 Secondhand Dealer General License Fee

Date of last update: 19 Mar 2025

Sources: New York Secretary of State