RBFSC, INC.

Name: | RBFSC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2001 (24 years ago) |
Entity Number: | 2643230 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O KELSO & COMPANY, 320 PARK AVENUE 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 349 HARRIS RD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK T NICKELL | Chief Executive Officer | 349 HARRIS RD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
JAMES J CONNORS II | DOS Process Agent | C/O KELSO & COMPANY, 320 PARK AVENUE 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 349 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2023-05-04 | Address | 349 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2001-05-25 | 2023-05-04 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2001-05-25 | 2023-05-04 | Address | C/O KELSO & COMPANY, 320 PARK AVENUE 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504002419 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
211018002770 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
200507060207 | 2020-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170512006263 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
150504007331 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State