Name: | ROBERT G. PEARS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1986 (39 years ago) |
Date of dissolution: | 28 Dec 2010 |
Entity Number: | 1092529 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, 34TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | C/O GETTENBERG CONSULTING, 2 WALL ST, STE 1904, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT G PEARS | Chief Executive Officer | 36 MASTERTON RD, BRONXVILLE, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C/O GETTENBERG CONSULTING | DOS Process Agent | 40 WALL STREET, 34TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-03 | 2007-01-03 | Address | 36 MASTERTON RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1997-06-11 | 1997-07-03 | Address | 36 MASTERTON ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1993-02-26 | 1997-07-03 | Address | 30 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1997-07-03 | Address | 30 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-02-26 | 1997-06-11 | Address | 30 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1986-06-20 | 1993-02-26 | Address | 2 PONDFIELD SOUTH, CHAPPAUQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101228000815 | 2010-12-28 | CERTIFICATE OF DISSOLUTION | 2010-12-28 |
070103001222 | 2007-01-03 | CERTIFICATE OF CHANGE | 2007-01-03 |
000614002445 | 2000-06-14 | BIENNIAL STATEMENT | 2000-06-01 |
980630002486 | 1998-06-30 | BIENNIAL STATEMENT | 1998-06-01 |
970703002103 | 1997-07-03 | BIENNIAL STATEMENT | 1996-06-01 |
970611000296 | 1997-06-11 | CERTIFICATE OF CHANGE | 1997-06-11 |
930826002116 | 1993-08-26 | BIENNIAL STATEMENT | 1993-06-01 |
930226002214 | 1993-02-26 | BIENNIAL STATEMENT | 1992-06-01 |
C053259-4 | 1989-09-08 | CERTIFICATE OF AMENDMENT | 1989-09-08 |
B427535-3 | 1986-11-24 | CERTIFICATE OF AMENDMENT | 1986-11-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State