Search icon

R & B RECEIVABLES MANAGEMENT CORPORATION

Branch

Company Details

Name: R & B RECEIVABLES MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Branch of: R & B RECEIVABLES MANAGEMENT CORPORATION, Illinois (Company Number CORP_60616531)
Entity Number: 2650067
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 860 NORTHPOINT BLVD, WAUKEGAN, IL, United States, 60085

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DENNIS A BREBNER Chief Executive Officer 860 NORTHPOINT BLVD, WAUKEGAN, IL, United States, 60085

History

Start date End date Type Value
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-14 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-14 2012-08-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-13 2008-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-06-13 2008-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87704 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130627002339 2013-06-27 BIENNIAL STATEMENT 2013-06-01
120820001350 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
120730000099 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
110620002299 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090615002557 2009-06-15 BIENNIAL STATEMENT 2009-06-01
080314001011 2008-03-14 CERTIFICATE OF CHANGE 2008-03-14
070628002575 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050811002551 2005-08-11 BIENNIAL STATEMENT 2005-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State