Name: | R.B. ADVERTISING REPRESENTATIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1980 (45 years ago) |
Entity Number: | 622851 |
ZIP code: | 10594 |
County: | New York |
Place of Formation: | New York |
Address: | 677 COMMERCE STREET, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BERNBACH | Chief Executive Officer | 677 COMMERCE ST, STE 200, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 677 COMMERCE STREET, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2006-04-20 | Address | 38 BACON, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1987-02-20 | 1993-03-11 | Address | 677 COMMERCE ST., THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
1984-04-17 | 1987-02-20 | Address | 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-04-21 | 1984-04-17 | Address | 15 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120523002580 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100421002677 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080407002195 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060420002139 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040420002094 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State