-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
RDB ENTERPRISES, LLC
Company Details
Name: |
RDB ENTERPRISES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
30 Aug 2011 (13 years ago)
|
Date of dissolution: |
15 Dec 2020 |
Entity Number: |
4136397 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
35 PARK AVENUE, SUITE 14A, NEW YORK, NY, United States, 10016 |
Agent
Name |
Role |
Address |
MICHAEL D. HAMERSKY
|
Agent
|
C/O GRIFFIN HAMERSKU PC, 485 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10022
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
35 PARK AVENUE, SUITE 14A, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2011-08-30
|
2019-06-26
|
Address
|
35 PARK AVENUE, SUITE 2H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201215000557
|
2020-12-15
|
ARTICLES OF DISSOLUTION
|
2020-12-15
|
190807060726
|
2019-08-07
|
BIENNIAL STATEMENT
|
2019-08-01
|
190626000153
|
2019-06-26
|
CERTIFICATE OF CHANGE
|
2019-06-26
|
170803006624
|
2017-08-03
|
BIENNIAL STATEMENT
|
2017-08-01
|
151202000213
|
2015-12-02
|
CERTIFICATE OF PUBLICATION
|
2015-12-02
|
150618000815
|
2015-06-18
|
CERTIFICATE OF CHANGE
|
2015-06-18
|
130812006501
|
2013-08-12
|
BIENNIAL STATEMENT
|
2013-08-01
|
110830000311
|
2011-08-30
|
ARTICLES OF ORGANIZATION
|
2011-08-30
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State