Name: | RDBM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1937 (88 years ago) |
Entity Number: | 49922 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 4401 N OCEAN BLVD., UNIT 9, BOCA RATON, FL, United States, 33431 |
Address: | 270 MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
RONALD MARSH | Chief Executive Officer | 270 MAIN ST., HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-14 | 2019-02-08 | Address | 3720 S OCEAN BLVD, APT. 1205, HIGHLAND BEACH, FL, 33487, USA (Type of address: Principal Executive Office) |
2015-02-18 | 2017-02-14 | Address | 91 SUMMIT DRIVE, HUNTINGTON, NY, 11743, 1471, USA (Type of address: Principal Executive Office) |
1999-07-14 | 2005-08-17 | Name | MARSH'S MENS STORE, INC. |
1993-02-23 | 2007-02-21 | Address | 270 MAIN ST., HUNTINGTON, NY, 11743, 6909, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2015-02-18 | Address | 270 MAIN ST., HUNTINGTON, NY, 11743, 6909, USA (Type of address: Principal Executive Office) |
1972-12-21 | 1986-12-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1972-12-21 | 1972-12-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1972-12-21 | 1986-12-30 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1000 |
1972-12-21 | 1994-02-24 | Address | 270 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1972-12-21 | 1972-12-21 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061761 | 2021-03-02 | BIENNIAL STATEMENT | 2021-02-01 |
190208060791 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170214006375 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
150218006174 | 2015-02-18 | BIENNIAL STATEMENT | 2015-02-01 |
130215006372 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
110214002696 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090127002416 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070221002550 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050817000929 | 2005-08-17 | CERTIFICATE OF AMENDMENT | 2005-08-17 |
050309002352 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State