Search icon

ROBERT NATHANS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT NATHANS DOS Process Agent 13 PEATHOLE LN, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
ROBERT NATHANS Chief Executive Officer 13 PEATHOLE LN, BELLPORT, NY, United States, 11713

History

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)

Filings

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