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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD F. CRAWFORD | Chief Executive Officer | 23000 EUCLID AVENUE, CLEVELAND, OH, United States, 44117 |
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) |
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