Name: | RBA CAPITAL CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2018 (6 years ago) |
Entity Number: | 5466031 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4611 12th Ave, Suite L1, Brooklyn, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID BISTRICER | Chief Executive Officer | 4611 12TH AVE, SUITE L1, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 4611 12TH AVE, SUITE L1, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-26 | 2024-12-02 | Address | 4611 12TH AVE, SUITE L1, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-31 | 2024-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-31 | 2024-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007596 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240926003706 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
190118000222 | 2019-01-18 | CERTIFICATE OF AMENDMENT | 2019-01-18 |
190118000244 | 2019-01-18 | CERTIFICATE OF AMENDMENT | 2019-01-18 |
181231000281 | 2018-12-31 | CERTIFICATE OF INCORPORATION | 2018-12-31 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State