Name: | R & MBI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1969 (56 years ago) |
Date of dissolution: | 20 Aug 2009 |
Entity Number: | 277351 |
ZIP code: | 33458 |
County: | Albany |
Place of Formation: | New York |
Address: | 8700 SE HARBOUR ISLAND WAY, JUPITER, FL, United States, 33458 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BIKOWICZ | Chief Executive Officer | 8700 SE HARBOUR ISLAND WAY, JUPITER, FL, United States, 33458 |
Name | Role | Address |
---|---|---|
RICHARD BIKOWICZ | DOS Process Agent | 8700 SE HARBOUR ISLAND WAY, JUPITER, FL, United States, 33458 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-07 | 2007-06-05 | Address | 868 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1999-05-07 | 2007-06-05 | Address | 868 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1999-05-07 | 2007-06-05 | Address | 868 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1999-05-07 | Address | 280 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1999-05-07 | Address | 280 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090820000943 | 2009-08-20 | CERTIFICATE OF DISSOLUTION | 2009-08-20 |
070605002251 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
060307000827 | 2006-03-07 | CERTIFICATE OF AMENDMENT | 2006-03-07 |
050720002181 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030430002237 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State