Name: | RBC VIDEO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1995 (30 years ago) |
Entity Number: | 1907448 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Address: | 31 4TH CT, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 269 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEVGENY RABINOVICH | Chief Executive Officer | 31 4TH CT, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
YEVGENY RABINOVICH | DOS Process Agent | 31 4TH CT, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2007-03-21 | Address | 186 BEDFORD AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2001-04-04 | 2007-03-21 | Address | 186 BEDFORD AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
1997-04-01 | 2001-04-04 | Address | 128 BAY 34TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1997-04-01 | 2001-04-04 | Address | 128 BAY 34TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1997-04-01 | 2001-04-04 | Address | 128 BAY 34TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1995-03-28 | 2022-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-28 | 1997-04-01 | Address | 128 BAY 34TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326002219 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110328002741 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090302002520 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070321002728 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050502002753 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030226002499 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010404002128 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990412002204 | 1999-04-12 | BIENNIAL STATEMENT | 1999-03-01 |
970401002202 | 1997-04-01 | BIENNIAL STATEMENT | 1997-03-01 |
950328000104 | 1995-03-28 | CERTIFICATE OF INCORPORATION | 1995-03-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-02-14 | No data | 269 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-16 | No data | 269 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-30 | No data | 269 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5938317705 | 2020-05-01 | 0202 | PPP | 31 4TH CT, STATEN ISLAND, NY, 10312-6305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5557808408 | 2021-02-08 | 0202 | PPS | 269 Brighton Beach Ave, Brooklyn, NY, 11235-7410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0501004 | Copyright | 2005-02-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PERMANENT RESIDENCE, INC. |
Role | Plaintiff |
Name | RBC VIDEO, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-03-10 |
Termination Date | 2006-03-24 |
Date Issue Joined | 2005-09-01 |
Section | 0101 |
Status | Terminated |
Parties
Name | FILMS BY JOVE, INC. |
Role | Plaintiff |
Name | RBC VIDEO, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-08-07 |
Termination Date | 2010-08-05 |
Date Issue Joined | 2007-10-15 |
Section | 0101 |
Status | Terminated |
Parties
Name | PERMANENT RESIDENCE, INC. |
Role | Plaintiff |
Name | RBC VIDEO, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1997-09-26 |
Termination Date | 1999-04-26 |
Section | 0101 |
Parties
Name | THE RIGMA AMERICA CO |
Role | Plaintiff |
Name | RBC VIDEO, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State