Search icon

RB&W CORPORATION

Company Details

Name: RB&W CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1955 (70 years ago)
Date of dissolution: 25 Apr 2000
Entity Number: 106714
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 23000 EUCLID AVENUE, CLEVELAND, OH, United States, 44117
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD F. CRAWFORD Chief Executive Officer 23000 EUCLID AVENUE, CLEVELAND, OH, United States, 44117

History

Start date End date Type Value
1997-12-23 1999-06-11 Address 23000 EUCLID AVE, CLEVELAND, OH, 44117, USA (Type of address: Chief Executive Officer)
1997-12-23 1999-06-11 Address 23000 EUCLID AVE, CLEVELAND, OH, 44117, USA (Type of address: Principal Executive Office)
1997-05-02 1999-06-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-01-21 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1997-01-21 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1978-09-07 1987-08-03 Name RUSSELL, BURDSALL & WARD CORPORATION
1977-12-30 1997-01-21 Address 8100 TYLER BLVD, MENTOR, OH, 44060, USA (Type of address: Service of Process)
1968-02-02 1977-12-30 Address 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1968-01-30 1968-01-30 Address 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1968-01-30 1968-02-02 Address 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000425000440 2000-04-25 CERTIFICATE OF TERMINATION 2000-04-25
990611002155 1999-06-11 BIENNIAL STATEMENT 1999-04-01
971223002272 1997-12-23 BIENNIAL STATEMENT 1997-04-01
970502000660 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02
970121000667 1997-01-21 CERTIFICATE OF CHANGE 1997-01-21
B528703-3 1987-08-03 CERTIFICATE OF AMENDMENT 1987-08-03
B215630-2 1985-04-16 ASSUMED NAME CORP INITIAL FILING 1985-04-16
A513946-4 1978-09-07 CERTIFICATE OF AMENDMENT 1978-09-07
A453486-4 1977-12-30 CERTIFICATE OF MERGER 1977-12-30
A51295-5 1973-02-20 CERTIFICATE OF MERGER 1973-02-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State