Name: | RDB VEHICLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2008 (17 years ago) |
Date of dissolution: | 01 Jun 2015 |
Entity Number: | 3631461 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-13 | 2012-09-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-02-13 | 2012-08-23 | 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-96935 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96934 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150601000056 | 2015-06-01 | ARTICLES OF DISSOLUTION | 2015-06-01 |
140214006157 | 2014-02-14 | BIENNIAL STATEMENT | 2014-02-01 |
120924000286 | 2012-09-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-24 |
120823001002 | 2012-08-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-23 |
120328002186 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100329003719 | 2010-03-29 | BIENNIAL STATEMENT | 2010-02-01 |
080213000922 | 2008-02-13 | ARTICLES OF ORGANIZATION | 2008-02-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State