Search icon

R.E.B. HOLDINGS, LTD.

Company Details

Name: R.E.B. HOLDINGS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1994 (31 years ago)
Entity Number: 1856688
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 50 VENNER RD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.E.B. HOLDINGS, LTD. DOS Process Agent 50 VENNER RD, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
ROBERT BROWN Chief Executive Officer 50 VENNER RD, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2006-09-25 2020-10-28 Address 50 VENNER RD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2004-11-03 2006-09-25 Address PO BOX 653, FONDA, NY, 12068, USA (Type of address: Service of Process)
1996-10-10 2006-09-25 Address PO BOX 653, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer)
1996-10-10 2006-09-25 Address BRIDGE ST, FONDA, NY, 12068, USA (Type of address: Principal Executive Office)
1994-10-03 2004-11-03 Address BRIDGE STREET, FONDA, NY, 12068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201028060108 2020-10-28 BIENNIAL STATEMENT 2020-10-01
181023006090 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161018006116 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141006006139 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121025002146 2012-10-25 BIENNIAL STATEMENT 2012-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State