Search icon

RUBINSTEIN HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
IRVING RUBINSTEIN DOS Process Agent 77 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
IRVING RUBINSTEIN Chief Executive Officer 77 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

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)

Filings

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