Search icon

ROBERT G. PEARS & CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT G PEARS Chief Executive Officer 36 MASTERTON RD, BRONXVILLE, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O GETTENBERG CONSULTING DOS Process Agent 40 WALL STREET, 34TH FLOOR, NEW YORK, NY, United States, 10005

History

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)

Filings

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