RPB CORP.

Name: | RPB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1972 (53 years ago) |
Entity Number: | 330655 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 565 PLANDOME RD, 288, MANHASSET, NY, United States, 11030 |
Principal Address: | 235 CIRCLE DR, PLANDOME MANOR, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E TALCOTT | DOS Process Agent | 565 PLANDOME RD, 288, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
DAVID E TALCOTT | Chief Executive Officer | 565 PLANDOME RD, 288, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-23 | 2003-05-07 | Address | 61-02 32ND AVE., WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2000-05-23 | 2003-05-07 | Address | 61-02 32ND AVE., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2003-05-07 | Address | ALLIANCE ELEVATOR GROUP LLC, 61-02 32ND AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1998-05-19 | 1999-10-27 | Address | (Type of address: Service of Process) |
1998-05-04 | 2000-05-23 | Address | 33-42 NINTH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C336340-2 | 2003-09-09 | ASSUMED NAME CORP INITIAL FILING | 2003-09-09 |
030507002366 | 2003-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
011011000727 | 2001-10-11 | CERTIFICATE OF AMENDMENT | 2001-10-11 |
000523002667 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
991027000795 | 1999-10-27 | CERTIFICATE OF CHANGE | 1999-10-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State