Name: | RBB BANCORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2018 (6 years ago) |
Entity Number: | 5413723 |
ZIP code: | 90621 |
County: | Kings |
Place of Formation: | California |
Address: | 7025 Orangethorpe Avenue, Buena Park, CA, United States, 90621 |
Principal Address: | 1055 WILSHIRE BLVD, SUITE 1200, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
DAVID MORRIS | DOS Process Agent | 7025 Orangethorpe Avenue, Buena Park, CA, United States, 90621 |
Name | Role | Address |
---|---|---|
DAVID MORRIS | Chief Executive Officer | 1055 WILSHIRE BLVD, SUITE 1200, LOS ANGELES, CA, United States, 90017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 1055 WILSHIRE BLVD, SUITE 1200, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2018-10-15 | 2024-10-16 | Address | ATTENTION: DAVID MORRIS, 660 S. FIGUEROA ST, STE. 1888, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
2018-09-21 | 2018-10-15 | Address | 7025 ORANGETHORPE AVE, BUENA PARK, CA, 90621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016003764 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
220930019553 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
210923002111 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
181015000318 | 2018-10-15 | CERTIFICATE OF MERGER | 2018-10-15 |
180921000186 | 2018-09-21 | APPLICATION OF AUTHORITY | 2018-09-21 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State