Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THE RUBIN GROUP OF NEW YORK, INC.
Cross Reference Name
THE RUBIN GROUP, INC.
Filing Information
F09000000082
13-3542904
01/05/2009
NY
INACTIVE
REVOKED FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
111 JOHN STREET, SUITE 1900
NEW YORK, NY 10038
NEW YORK, NY 10038
Mailing Address
111 JOHN STREET, SUITE 1900
NEW YORK, NY 10038
NEW YORK, NY 10038
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 09/07/2012
Address Changed: 09/07/2012
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 09/07/2012
Address Changed: 09/07/2012
Officer/Director Detail
Name & Address
Title Executive Vice President
Abrams, Sean
Title President, Secretary
RUBIN, MICHAEL
Title Executive Vice President
Abrams, Sean
111 JOHN STREET, SUITE 1900
NEW YORK, NY 10038
NEW YORK, NY 10038
Title President, Secretary
RUBIN, MICHAEL
111 JOHN STREET, SUITE 1900
NEW YORK, NY 10038
NEW YORK, NY 10038
Annual Reports
Report Year | Filed Date |
2017 | 03/06/2017 |
2018 | 02/28/2018 |
2019 | 03/07/2019 |
Document Images