Search icon

RBDII, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RBDII, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1998 (27 years ago)
Date of dissolution: 23 Feb 2015
Entity Number: 2246273
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 245 PARK AVENUE, NEW YORK, NY, United States, 10167
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RUURD WEULEN KRANENBERG Chief Executive Officer 245 PARK AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-05-18 2010-05-14 Address 245 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10167, 0062, USA (Type of address: Chief Executive Officer)
2002-04-12 2004-05-18 Address C/O RABOBANK NEDERLAND, 245 PARK AVE, NEW YORK, NY, 10167, 0062, USA (Type of address: Chief Executive Officer)
2000-05-02 2002-04-12 Address 245 PARK AVENUE, NEW YORK, NY, 10167, 0062, USA (Type of address: Chief Executive Officer)
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-27050 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150223000020 2015-02-23 CERTIFICATE OF TERMINATION 2015-02-23
140422002684 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120612002174 2012-06-12 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State