Search icon

RDBM, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD MARSH Chief Executive Officer 270 MAIN ST., HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 MAIN STREET, HUNTINGTON, NY, United States, 11743

History

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

Filings

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