Name: | RKB VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1999 (26 years ago) |
Entity Number: | 2438801 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 100 TRISTAN LANE VD, AMHERST, NY, United States, 14221 |
Principal Address: | 100 TRISTAN LANE, AMHERST, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 TRISTAN LANE VD, AMHERST, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
RUDOLPH J BERSANI | Chief Executive Officer | 100 TRISTAN LANE, AMHERST, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-08 | 2011-08-03 | Name | RJB SLICK'S, INC. |
2002-01-23 | 2005-11-09 | Address | 295 GLENHURST RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2002-01-23 | 2012-06-01 | Address | 2316 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2002-01-23 | 2012-06-01 | Address | 2316 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1999-11-12 | 2010-03-08 | Name | SLICK WILLIE'S, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190502002012 | 2019-05-02 | BIENNIAL STATEMENT | 2017-11-01 |
131212002163 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
120601003114 | 2012-06-01 | BIENNIAL STATEMENT | 2011-11-01 |
110803000596 | 2011-08-03 | CERTIFICATE OF AMENDMENT | 2011-08-03 |
100308000619 | 2010-03-08 | CERTIFICATE OF AMENDMENT | 2010-03-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State