Search icon

REBCOR, INC.

Company Details

Name: REBCOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1996 (29 years ago)
Date of dissolution: 18 Apr 2017
Entity Number: 2085318
ZIP code: 19442
County: New York
Place of Formation: Pennsylvania
Address: 933 PIKE SPRINGS ROAD, KIMBERTON, PA, United States, 19442
Principal Address: 933 PIKE SPRINGS RD, PO BOX 990, KIMBERTON, PA, United States, 19442

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 933 PIKE SPRINGS ROAD, KIMBERTON, PA, United States, 19442

Chief Executive Officer

Name Role Address
ERIC J MILLER Chief Executive Officer 933 PIKE SPRINGS RD, PO BOX 990, KIMBERTON, PA, United States, 19442

History

Start date End date Type Value
2010-11-18 2017-04-18 Address 993 PIKE SPRINGS RD, PO BOX 990, KIMBERTON, PA, 19442, 0990, USA (Type of address: Service of Process)
2008-11-14 2010-11-18 Address 993 PIKE SPRINGS RD, KIMBERTON, PA, 19442, USA (Type of address: Service of Process)
2008-11-14 2010-11-18 Address PO BOX 990, KIMBERTON, PA, 19442, 0990, USA (Type of address: Chief Executive Officer)
2008-11-14 2010-11-18 Address 993 PIKE SPRINGS RD, KIMBERTON, PA, 19442, USA (Type of address: Principal Executive Office)
1998-11-13 2008-11-14 Address 3740 RIVER RD, LUMBERVILLE, PA, 18933, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170418000429 2017-04-18 SURRENDER OF AUTHORITY 2017-04-18
141103008312 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006444 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101118002755 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081114002885 2008-11-14 BIENNIAL STATEMENT 2008-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State