Search icon

RBVT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RBVT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1990 (35 years ago)
Date of dissolution: 24 Dec 2021
Entity Number: 1466910
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 9 PARKVIEW MANOR CIRCLE, HONEOYE FALLS, NY, United States, 14472
Principal Address: 3136 WINTON RD S, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 PARKVIEW MANOR CIRCLE, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
VICTOR TIFONE Chief Executive Officer 3136 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2017-05-26 2022-01-12 Address 9 PARKVIEW MANOR CIRCLE, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2017-03-23 2017-05-26 Address ATTN: VICTOR TIFONE, 3136 WINTON RD S, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2002-09-03 2022-01-12 Address 3136 WINTON ROAD SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1998-08-20 2017-03-23 Address VICTOR TIFONE, 3136 WINTON RD S, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1998-08-20 2002-09-03 Address 65 RED HICKORY DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220112001023 2021-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-24
170526000279 2017-05-26 CERTIFICATE OF AMENDMENT 2017-05-26
170323006104 2017-03-23 BIENNIAL STATEMENT 2016-08-01
120829006027 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100823002868 2010-08-23 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State