REGENT BOND, INC.

Name: | REGENT BOND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1990 (35 years ago) |
Entity Number: | 1416859 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1123 BROADWAY, STE 1217, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IVAN BLINOFF | Chief Executive Officer | 1123 BROADWAY, STE 1217, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 1123 BROADWAY, STE 1217, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-05 | 2024-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-01-29 | 2020-03-05 | Address | 1123 BROADWAY, STE 1217, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-01-29 | 2024-02-15 | Address | 1123 BROADWAY, STE 1217, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215002474 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220106000241 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200305000842 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
200102061763 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
140429002404 | 2014-04-29 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State