Name: | R.A.B. HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1997 (28 years ago) |
Entity Number: | 2158283 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, United States, 10022 |
Address: | ATTN: JAMES A. COHEN, ESQ., 444 MADISON AVE., SUITE 601, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD A. BERNSTEIN | Chief Executive Officer | 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: JAMES A. COHEN, ESQ., 444 MADISON AVE., SUITE 601, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-23 | 2001-08-09 | Address | 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10022, 6903, USA (Type of address: Service of Process) |
1997-07-01 | 1999-07-23 | Address | 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070723002961 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050831002842 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030703002058 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010809002036 | 2001-08-09 | BIENNIAL STATEMENT | 2001-07-01 |
990723002277 | 1999-07-23 | BIENNIAL STATEMENT | 1999-07-01 |
970701000213 | 1997-07-01 | APPLICATION OF AUTHORITY | 1997-07-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State