Name: | ROBERTS DEPARTMENT STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1985 (40 years ago) |
Entity Number: | 1022444 |
ZIP code: | 18580 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 342 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Address: | ATTN: MARK MARANO, 350 THEODORE FREND, RYE, NY, United States, 18580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL ENES | Chief Executive Officer | 342 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
SANTORO, AMODEO & CO | DOS Process Agent | ATTN: MARK MARANO, 350 THEODORE FREND, RYE, NY, United States, 18580 |
Start date | End date | Type | Value |
---|---|---|---|
1985-09-03 | 1995-02-23 | Address | %LEE R PEARLMAN ESQ, 14 W HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060221002948 | 2006-02-21 | BIENNIAL STATEMENT | 2005-09-01 |
010904002152 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
991014002008 | 1999-10-14 | BIENNIAL STATEMENT | 1999-09-01 |
970916002653 | 1997-09-16 | BIENNIAL STATEMENT | 1997-09-01 |
950223002038 | 1995-02-23 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State