Search icon

ROBERT AND COMPANY OF GEORGIA

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 PEACHTREE ST, INTERNATIONAL TOWER STE 2000, ATLANTA, GA, United States, 30335

Chief Executive Officer

Name Role Address
MICHAEL K KLUTTZ Chief Executive Officer 229 PEACHTREE ST, INTERNATIOAL TOWER STE 2000, ALTANTA, GA, United States, 30303

History

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)

Filings

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