Name: | RBT CPAS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Jan 1995 (30 years ago) |
Entity Number: | 1883319 |
ZIP code: | 12550 |
County: | Blank |
Place of Formation: | New York |
Address: | 11 RACQUET ROAD, SUITE 1, NEWBURGH, NY, United States, 12550 |
Principal Address: | 11 RACQUET ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 11 RACQUET ROAD, SUITE 1, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-25 | 2016-08-05 | Address | 11 RACQUET ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1999-12-23 | 2014-11-25 | Address | PO BOX 10009, NEWBURGH, NY, 12552, 0009, USA (Type of address: Service of Process) |
1995-01-10 | 1999-12-23 | Address | PO BOX 10009, NEWBURGH, NY, 12252, 0009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191212002017 | 2019-12-12 | FIVE YEAR STATEMENT | 2020-01-01 |
160805000208 | 2016-08-05 | CERTIFICATE OF AMENDMENT | 2016-08-05 |
141125002005 | 2014-11-25 | FIVE YEAR STATEMENT | 2015-01-01 |
100209002137 | 2010-02-09 | FIVE YEAR STATEMENT | 2010-01-01 |
041208002058 | 2004-12-08 | FIVE YEAR STATEMENT | 2005-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State