Name: | JEFFREY M. RUBIN, O.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1983 (42 years ago) |
Entity Number: | 876970 |
ZIP code: | 10987 |
County: | Rockland |
Place of Formation: | New York |
Address: | 150 CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987 |
Principal Address: | 67 Michael Roberts Ct, Pearl River, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARENCE J. GROSKIN, ATTORNEY | DOS Process Agent | 150 CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987 |
Name | Role | Address |
---|---|---|
JEFFREY RUBIN | Chief Executive Officer | 67 MICHAEL ROBERTS CT, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 7 BOGEY PL, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 67 MICHAEL ROBERTS CT, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2024-03-11 | Address | 7 BOGEY PL, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2003-11-07 | 2019-10-01 | Address | 7 BOGEY PL, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-10-22 | 2003-11-07 | Address | 47 MILE ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311004679 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
191001061287 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006048 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151019006001 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131031006161 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State