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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DENNIS A BREBNER | Chief Executive Officer | 860 NORTHPOINT BLVD, WAUKEGAN, IL, United States, 60085 |
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) |
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