Search icon

R.B. ADVERTISING REPRESENTATIVES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT BERNBACH Chief Executive Officer 677 COMMERCE ST, STE 200, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 677 COMMERCE STREET, THORNWOOD, NY, United States, 10594

Form 5500 Series

Employer Identification Number (EIN):
133024957
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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