Search icon

RBG MANAGEMENT CORP.

Company Details

Name: RBG MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1983 (42 years ago)
Entity Number: 815958
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 15 E KINGSBRIDGE RD, BRONX, NY, United States, 10468
Address: 151 Lee Avenue, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RBG MANAGEMENT CORP. DOS Process Agent 151 Lee Avenue, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
MORTON SLOAN Chief Executive Officer 15 E KINGSBRIDGE RD, BRONX, NY, United States, 10468

Form 5500 Series

Employer Identification Number (EIN):
133148758
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-11-05 Address 15 E KINGSBRIDGE RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105002951 2024-11-05 BIENNIAL STATEMENT 2024-11-05
201028060413 2020-10-28 BIENNIAL STATEMENT 2019-01-01
171018006091 2017-10-18 BIENNIAL STATEMENT 2017-01-01
130124002403 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110113002269 2011-01-13 BIENNIAL STATEMENT 2011-01-01

Court Cases

Court Case Summary

Filing Date:
2022-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RBG MANAGEMENT CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-05-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JIMENEZ
Party Role:
Plaintiff
Party Name:
RBG MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State