Search icon

R & B FILM & VIDEO SERVICES, LTD.

Print

Details

Entity Number 1720795

Status Active

NameR & B FILM & VIDEO SERVICES, LTD.

CountyNassau

Date of registration 22 Apr 1993 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 44 PINE COVE ROAD, STONE RIDGE, NY, United States, 12484

Address ZIP code 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

R & B FILM & VIDEO SERVICES, LTD.

DOS Process Agent

44 PINE COVE ROAD, STONE RIDGE, NY, United States, 12484

Chief Executive Officer

Name Role Address

RICHARD J CASEY

Chief Executive Officer

44 PINE COVE ROAD, STONE RIDGE, NY, United States, 12484

History

Start date End date Type Value

2017-04-03

2021-04-01

Address

44 PINE COVE ROAD, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)

2016-09-01

2017-04-03

Address

1057 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

2016-09-01

2017-04-03

Address

1057 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

2016-09-01

2017-04-03

Address

1057 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

1993-04-22

2016-09-01

Address

1111 RTE 110 STE 220, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210401060122

2021-04-01

BIENNIAL STATEMENT

2021-04-01

190412060022

2019-04-12

BIENNIAL STATEMENT

2019-04-01

170403006480

2017-04-03

BIENNIAL STATEMENT

2017-04-01

160901002045

2016-09-01

BIENNIAL STATEMENT

2015-04-01

950329000518

1995-03-29

CERTIFICATE OF AMENDMENT

1995-03-29

930422000488

1993-04-22

CERTIFICATE OF INCORPORATION

1993-04-22

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts