Search icon

R B TRAVEL CORP.

Company Details

Name: R B TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2000 (25 years ago)
Entity Number: 2532184
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8512 19TH AVE., BROOKLYN, NY, United States, 11214
Principal Address: TOMAS ROLANDO, 8612 17TH AVE, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R B TRAVEL CORP. DOS Process Agent 8512 19TH AVE., BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
FLOR ROLANDO Chief Executive Officer 8612 17TH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2000-07-17 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-17 2025-03-26 Address 8512 19TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326003075 2025-03-26 BIENNIAL STATEMENT 2025-03-26
000717000708 2000-07-17 CERTIFICATE OF INCORPORATION 2000-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-23 No data 1726 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-04 No data 1726 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-05 No data 1726 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208699 OL VIO INVOICED 2013-08-26 250 OL - Other Violation
184297 OL VIO INVOICED 2012-10-11 500 OL - Other Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State