Name: | RB MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 1996 (29 years ago) |
Date of dissolution: | 13 Apr 2011 |
Entity Number: | 2041548 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN M KIMELMAN/A DWORMAN, 645 5TH AVE, 8TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN M KIMELMAN/A DWORMAN, 645 5TH AVE, 8TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-21 | 2004-08-04 | Address | ATTN: NELSON L. STEPHENSON, OLYMPIC TOWER,645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110413000757 | 2011-04-13 | ARTICLES OF DISSOLUTION | 2011-04-13 |
080718002503 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
070108002340 | 2007-01-08 | BIENNIAL STATEMENT | 2006-06-01 |
040804002470 | 2004-08-04 | BIENNIAL STATEMENT | 2004-06-01 |
961018000075 | 1996-10-18 | AFFIDAVIT OF PUBLICATION | 1996-10-18 |
961018000071 | 1996-10-18 | AFFIDAVIT OF PUBLICATION | 1996-10-18 |
960710000488 | 1996-07-10 | CERTIFICATE OF AMENDMENT | 1996-07-10 |
960621000392 | 1996-06-21 | ARTICLES OF ORGANIZATION | 1996-06-21 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State