Name: | ROBERT AND COMPANY OF GEORGIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1989 (36 years ago) |
Entity Number: | 1378176 |
ZIP code: | 30335 |
County: | New York |
Place of Formation: | Georgia |
Foreign Legal Name: | ROBERT AND COMPANY |
Fictitious Name: | ROBERT AND COMPANY OF GEORGIA |
Address: | 229 PEACHTREE ST, INTERNATIONAL TOWER STE 2000, ATLANTA, GA, United States, 30335 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 PEACHTREE ST, INTERNATIONAL TOWER STE 2000, ATLANTA, GA, United States, 30335 |
Name | Role | Address |
---|---|---|
MICHAEL K KLUTTZ | Chief Executive Officer | 229 PEACHTREE ST, INTERNATIOAL TOWER STE 2000, ALTANTA, GA, United States, 30303 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-14 | 2007-08-20 | Address | 96 POPLAR ST NW, ALTANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
1999-10-08 | 2007-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-09-05 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-09-14 | 2001-09-14 | Address | 96 POPLAR STREET, ATLANTA, GA, 30335, USA (Type of address: Chief Executive Officer) |
1993-09-14 | 2007-08-20 | Address | 96 POPLAR STREET, ATLANTA, GA, 30335, USA (Type of address: Principal Executive Office) |
1989-08-18 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-08-18 | 1997-09-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070820002737 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
051018002449 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030829002449 | 2003-08-29 | BIENNIAL STATEMENT | 2003-08-01 |
010914002148 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
991102002132 | 1999-11-02 | BIENNIAL STATEMENT | 1999-08-01 |
991008000023 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
970905002121 | 1997-09-05 | BIENNIAL STATEMENT | 1997-08-01 |
930914002526 | 1993-09-14 | BIENNIAL STATEMENT | 1993-08-01 |
C046307-4 | 1989-08-18 | APPLICATION OF AUTHORITY | 1989-08-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State