Name: | ROBERT NATHANS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1988 (37 years ago) |
Date of dissolution: | 12 Jul 1999 |
Entity Number: | 1267414 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 13 PEATHOLE LN, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT NATHANS | DOS Process Agent | 13 PEATHOLE LN, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
ROBERT NATHANS | Chief Executive Officer | 13 PEATHOLE LN, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-09 | 1998-06-17 | Address | 13 PEAR HOLE LANE, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1998-06-17 | Address | PO BOX 828, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1996-07-09 | Address | RM 347A HARRIMAN HALL, SUNY @ STONY BROOK, STONY BROOK, NY, 11794, 3755, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1998-06-17 | Address | P.O. BOX 828, E SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1991-12-26 | 1993-01-11 | Address | PEATHOLE LANE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
1988-06-07 | 1991-12-26 | Address | PO BOX S, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990712000225 | 1999-07-12 | CERTIFICATE OF DISSOLUTION | 1999-07-12 |
980617002197 | 1998-06-17 | BIENNIAL STATEMENT | 1998-06-01 |
960709002010 | 1996-07-09 | BIENNIAL STATEMENT | 1996-06-01 |
000049004414 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930111002756 | 1993-01-11 | BIENNIAL STATEMENT | 1992-06-01 |
911226000223 | 1991-12-26 | CERTIFICATE OF AMENDMENT | 1991-12-26 |
B648546-4 | 1988-06-07 | CERTIFICATE OF INCORPORATION | 1988-06-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State