Name: | R-B-P-K REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1966 (59 years ago) |
Date of dissolution: | 27 Jun 2018 |
Entity Number: | 199380 |
ZIP code: | 12789 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 14 OLD GLEN WILD ROAD, WOODRIDGE, NY, United States, 12789 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KAPLAN | DOS Process Agent | 14 OLD GLEN WILD ROAD, WOODRIDGE, NY, United States, 12789 |
Name | Role | Address |
---|---|---|
ROBERT KAPLAN | Chief Executive Officer | 14 OLD GLEN WILD ROAD, WOODRIDGE, NY, United States, 12789 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2016-06-20 | Address | BOX 119 / GLEN WILD RD, WOODRIDGE, NY, 12789, USA (Type of address: Principal Executive Office) |
2006-06-05 | 2016-06-20 | Address | BOX 119 / GLEN WILD RD, WOODRIDGE, NY, 12789, USA (Type of address: Chief Executive Officer) |
2006-06-05 | 2016-06-20 | Address | BOX 119 / GLEN WILD RD, WOODRIDGE, NY, 12789, USA (Type of address: Service of Process) |
1993-03-17 | 2006-06-05 | Address | BOX 119, GLEN WILD ROAD, WOODRIDGE, NY, 12789, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2006-06-05 | Address | BOX 119, GLEN WILD ROAD, WOODRIDGE, NY, 12789, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180627000627 | 2018-06-27 | CERTIFICATE OF DISSOLUTION | 2018-06-27 |
160620006045 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
140613006425 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120724002908 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100831003164 | 2010-08-31 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State