Name: | MITCHELL J. RUBIN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1984 (41 years ago) |
Entity Number: | 957281 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 37-24 24TH STREET, SUITE 234, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL J RUBIN | Chief Executive Officer | 37-24 24TH STREET, SUITE 234, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-24 24TH STREET, SUITE 234, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-28 | 2008-10-30 | Address | 881 SEVENTH AVE / STUDIO #910, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-12-28 | 2008-10-30 | Address | 881 SEVENTH AVE / STUDIO 910, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-12-28 | 2008-10-30 | Address | 881 SEVENTH AVE / STUDIO #910, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-08-02 | 2004-12-28 | Address | 881 SEVENTH AVENUE, 405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2004-12-28 | Address | 881 SEVENTH AVENUE, 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101006609 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121113006419 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101123002662 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081030002589 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061030002563 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State