Search icon

RDB VEHICLE LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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