Name: | FRB MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1991 (34 years ago) |
Entity Number: | 1583277 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2090 FIFTH AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C BOVE | Chief Executive Officer | 88 SHORE RD, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2090 FIFTH AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-19 | 2005-11-28 | Address | 53 HOPE DR, PLAINVIEW, NY, 11803, 5625, USA (Type of address: Service of Process) |
1999-10-19 | 2005-11-28 | Address | 53 HOPE DR, PLAINVIEW, NY, 11803, 5625, USA (Type of address: Principal Executive Office) |
1999-10-19 | 2005-11-28 | Address | 3 PLUM CT, MT SIAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1997-10-27 | 1999-10-19 | Address | 3 PLUM COURT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 1997-10-27 | Address | 53 HOPE DRIVE, PLAINVIEW, NY, 11803, 5625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060372 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006339 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131011006410 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111103002581 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
071005002664 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State