Name: | RBL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1986 (38 years ago) |
Entity Number: | 1131113 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE P LEHMULLER | Chief Executive Officer | 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-18 | 2008-12-02 | Address | 205 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2006-12-18 | Address | 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Service of Process) |
2000-06-08 | 2006-12-18 | Address | 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Principal Executive Office) |
2000-06-08 | 2006-12-18 | Address | 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2000-06-08 | Address | 2 PARK AVE, SUITE 1000, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150109006119 | 2015-01-09 | BIENNIAL STATEMENT | 2014-12-01 |
130109002332 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110103002820 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081202002676 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061218002112 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State