Search icon

RBA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RBA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1996 (29 years ago)
Entity Number: 2028107
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT STREET, SUITE 2216, BROOKLYN, NY, United States, 11242
Principal Address: 45 MAIN ST, STE 613, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-852-1919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BERNSTEIN Chief Executive Officer 45 MAIN ST, STE 613, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
ROBERT BERNSTEIN Agent 26 COURT STREET, SUITE 2216, BROOKLYN, NY, 11242

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 COURT STREET, SUITE 2216, BROOKLYN, NY, United States, 11242

Form 5500 Series

Employer Identification Number (EIN):
113328923
Plan Year:
2010
Number Of Participants:
3
Sponsors DBA Name:
RBA INC
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1388511-DCA Inactive Business 2011-04-19 2022-02-28

History

Start date End date Type Value
2009-12-11 2014-02-19 Address 45 MAIN STREET SUITE 709, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-05-13 2009-12-11 Address 45 MAIN ST, STE 613, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1998-06-03 2002-05-13 Address 151 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1998-06-03 2002-05-13 Address 151 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1998-06-03 2002-05-13 Address 151 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219000534 2014-02-19 CERTIFICATE OF CHANGE 2014-02-19
091211000172 2009-12-11 CERTIFICATE OF CHANGE 2009-12-11
040811002022 2004-08-11 BIENNIAL STATEMENT 2004-05-01
020513002234 2002-05-13 BIENNIAL STATEMENT 2002-05-01
980603002089 1998-06-03 BIENNIAL STATEMENT 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3125751 RENEWAL INVOICED 2019-12-11 340 Process Serving Agency License Renewal Fee
2724573 RENEWAL INVOICED 2018-01-03 340 Process Serving Agency License Renewal Fee
2285078 RENEWAL INVOICED 2016-02-25 340 Process Serving Agency License Renewal Fee
1583237 RENEWAL INVOICED 2014-02-04 340 Process Serving Agency License Renewal Fee
1125975 RENEWAL INVOICED 2012-02-27 340 Process Serving Agency License Renewal Fee
1057526 LICENSE INVOICED 2011-04-20 170 Process Serving Agency License Fee
1057527 FINGERPRINT INVOICED 2011-04-19 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State