Search icon

R.W.B. CORPORATION

Company Details

Name: R.W.B. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1991 (34 years ago)
Date of dissolution: 19 Dec 2023
Entity Number: 1594296
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 1000 HIGH ST, PORT CHESTER, NY, United States, 10573
Address: 1000 HIGH STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE J. BENACH Chief Executive Officer C/O RWB CORP., 1000 HIGH ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 HIGH STREET, PORT CHESTER, NY, United States, 10573

National Provider Identifier

NPI Number:
1588666796

Authorized Person:

Name:
MRS. TANYA KELLEY
Role:
CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
9149371145
Fax:
9149373425

History

Start date End date Type Value
2012-01-10 2024-01-17 Address C/O RWB CORP., 1000 HIGH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-12-13 2012-01-10 Address C/O RWB CORP, 1000 HIGH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-12-13 1997-12-04 Address 1000 HIGH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-12-13 2024-01-17 Address 1000 HIGH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1991-12-05 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240117004110 2023-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-19
160804001187 2016-08-04 CERTIFICATE OF AMENDMENT 2016-08-04
160616006408 2016-06-16 BIENNIAL STATEMENT 2015-12-01
140106002085 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120110003257 2012-01-10 BIENNIAL STATEMENT 2011-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State