ROBAR GENERAL FUNDING CORP.
Headquarter
Name: | ROBAR GENERAL FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1961 (64 years ago) |
Entity Number: | 135450 |
ZIP code: | 14105 |
County: | Yates |
Place of Formation: | New York |
Address: | 103 KELLY AVENUE, MIDDLEPORT, NY, United States, 14105 |
Shares Details
Shares issued 100000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY R GELDER | Chief Executive Officer | 103 KELLY AVENUE, MIDDLEPORT, NY, United States, 14105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 KELLY AVENUE, MIDDLEPORT, NY, United States, 14105 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-17 | 2024-11-19 | Address | 103 KELLY AVENUE, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
2013-04-17 | 2024-11-19 | Address | 103 KELLY AVENUE, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process) |
2009-01-29 | 2013-04-17 | Address | 6445 DYSINGER RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2007-02-12 | 2013-04-17 | Address | 6445 DYSINGER RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2007-02-12 | 2009-01-29 | Address | 6445 DYSINGER RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119002174 | 2024-11-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-11-18 |
130417002217 | 2013-04-17 | BIENNIAL STATEMENT | 2013-02-01 |
090129002810 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070212002224 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050324002666 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State