Name: | R S B AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1983 (42 years ago) |
Date of dissolution: | 22 Jun 2018 |
Entity Number: | 868656 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 615 MERRICK AVE., WESTBURY, NY, United States, 11590 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW KAPLAN | Chief Executive Officer | 615 MERRICK AVE., WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-02 | 2015-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-02 | 2015-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-03 | 2013-09-03 | Address | 615 MERRICK AVENUE, WESTBURY, NY, 11590, 6644, USA (Type of address: Principal Executive Office) |
2007-10-03 | 2013-09-03 | Address | C/O NEW YORK COMMUNITY BANK, 615 MERRICK AVENUE / 1ST FL, WESTBURY, NY, 11590, 6644, USA (Type of address: Chief Executive Officer) |
2007-10-03 | 2008-10-02 | Address | C/O NEW YORK COMMUNITY, 615 MERRICK AVENUE / 4TH FL, WESTBURY, NY, 11590, 6644, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180622000305 | 2018-06-22 | CERTIFICATE OF DISSOLUTION | 2018-06-22 |
170918006259 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
150911006181 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
150504000696 | 2015-05-04 | CERTIFICATE OF CHANGE | 2015-05-04 |
130903006280 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State