RBA, INC.

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
Name | Role | Address |
---|---|---|
ROBERT BERNSTEIN | Chief Executive Officer | 45 MAIN ST, STE 613, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ROBERT BERNSTEIN | Agent | 26 COURT STREET, SUITE 2216, BROOKLYN, NY, 11242 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 COURT STREET, SUITE 2216, BROOKLYN, NY, United States, 11242 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1388511-DCA | Inactive | Business | 2011-04-19 | 2022-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State