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