Search icon

R S B AGENCY, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW KAPLAN Chief Executive Officer 615 MERRICK AVE., WESTBURY, NY, United States, 11590

History

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)

Filings

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