Search icon

RBCI HOLDINGS, INC.

Company Details

Name: RBCI HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2002 (22 years ago)
Entity Number: 2806816
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 130 W 42ND ST, STE 814, NEW YORK, NY, United States, 10036

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
NORM SNYDER Chief Executive Officer 88 GREY ROCKS RD, WILTON, CT, United States, 06897

History

Start date End date Type Value
2005-10-21 2019-01-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-08-30 2019-01-28 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-08-30 2005-10-21 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051031000221 2005-10-31 CERTIFICATE OF AMENDMENT 2005-10-31
051021002183 2005-10-21 BIENNIAL STATEMENT 2004-08-01
020830000281 2002-08-30 APPLICATION OF AUTHORITY 2002-08-30

Date of last update: 19 Jan 2025

Sources: New York Secretary of State