Search icon

RBDB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RBDB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1998 (27 years ago)
Date of dissolution: 26 Dec 2013
Entity Number: 2267409
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O RABOBANK NEDERLAND, 245 PARK AVE, NEW YORK, NY, United States, 10167

Agent

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

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2010-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-12 2010-08-03 Address C/O RABOBANK NEDERLAND, 245 PARK AVE, NEW YORK, NY, 10167, 0062, USA (Type of address: Chief Executive Officer)
2004-06-01 2008-05-12 Address C/O RABOBANK NEDERLAND, 245 PARK AVE 36TH FL, NEW YORK, NY, 10167, 0062, USA (Type of address: Chief Executive Officer)
2002-06-04 2004-06-01 Address C/O RABOBANK NEDERLAND, 245 PARK AVE, NEW YORK, NY, 10167, 0062, USA (Type of address: Chief Executive Officer)
2000-06-16 2002-06-04 Address C/O RABOBANK NEDERLAND, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-27371 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131226000015 2013-12-26 CERTIFICATE OF TERMINATION 2013-12-26
120620002204 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100803002648 2010-08-03 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State