Name: | RUBINSTEIN HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1954 (71 years ago) |
Date of dissolution: | 13 Oct 2005 |
Entity Number: | 94023 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | New York |
Address: | 77 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
IRVING RUBINSTEIN | DOS Process Agent | 77 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
IRVING RUBINSTEIN | Chief Executive Officer | 77 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-02 | 1987-11-09 | Name | BRAETAN, INC. |
1979-05-07 | 1980-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1979-05-07 | 1996-06-04 | Address | 230 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-10-11 | 1983-12-02 | Name | BRAETAN JUNIORS, INC. |
1954-04-06 | 1965-10-11 | Name | SAM SILBERSTEIN CORP. |
1954-04-06 | 1979-05-07 | Address | 9 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051013000823 | 2005-10-13 | CERTIFICATE OF DISSOLUTION | 2005-10-13 |
000425002493 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980506002318 | 1998-05-06 | BIENNIAL STATEMENT | 1998-04-01 |
960604002364 | 1996-06-04 | BIENNIAL STATEMENT | 1996-04-01 |
C215568-2 | 1994-09-30 | ASSUMED NAME CORP INITIAL FILING | 1994-09-30 |
B564655-3 | 1987-11-09 | CERTIFICATE OF AMENDMENT | 1987-11-09 |
B060582-5 | 1984-01-19 | CERTIFICATE OF MERGER | 1984-01-31 |
B058405-5 | 1984-01-13 | CERTIFICATE OF MERGER | 1984-01-31 |
B045483-4 | 1983-12-02 | CERTIFICATE OF AMENDMENT | 1983-12-02 |
A641992-5 | 1980-02-05 | CERTIFICATE OF AMENDMENT | 1980-02-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State