Name: | THE RUBINO MEMORIAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1954 (71 years ago) |
Date of dissolution: | 28 May 2003 |
Entity Number: | 95021 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 2909 ELMWOOD AVE, BUFFALO, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2909 ELMWOOD AVE, BUFFALO, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
JOSEPH A RUBINO | Chief Executive Officer | 3500 PARKDALE AVE A10, BALTIMORE, MD, United States, 21211 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-10 | 2002-08-28 | Address | 1234 DELAWARE AVENUE - REAR, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2000-09-05 | Address | 1234 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1995-07-10 | 2000-09-05 | Address | 1234 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
1954-08-04 | 1995-07-10 | Address | 271 PORTER AVE., BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030528000088 | 2003-05-28 | CERTIFICATE OF DISSOLUTION | 2003-05-28 |
020828002721 | 2002-08-28 | BIENNIAL STATEMENT | 2002-08-01 |
000905002741 | 2000-09-05 | BIENNIAL STATEMENT | 2000-08-01 |
980821002050 | 1998-08-21 | BIENNIAL STATEMENT | 1998-08-01 |
960906002101 | 1996-09-06 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State