Name: | RSB OFFICE PREMISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1975 (50 years ago) |
Date of dissolution: | 06 Mar 2024 |
Entity Number: | 366456 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | RHINEBECK BANK, 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | RHINEBECK BANK, 2 JEFFERSON PLAZA, POOUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J QUINN | DOS Process Agent | RHINEBECK BANK, 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MICHAEL J QUINN | Chief Executive Officer | RHINEBECK BANK, 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | RHINEBECK BANK, 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-03-07 | Address | RHINEBECK BANK, 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-03-06 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2023-06-05 | 2023-06-05 | Address | RHINEBECK BANK, 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-03-07 | Address | RHINEBECK BANK, 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000295 | 2024-03-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-06 |
230605004128 | 2023-06-05 | BIENNIAL STATEMENT | 2023-04-01 |
210409060126 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
20200121115 | 2020-01-21 | ASSUMED NAME CORP INITIAL FILING | 2020-01-21 |
190411060093 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State