Search icon

ROBERT F. STUART & CO., INC.

Company Details

Name: ROBERT F. STUART & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1989 (35 years ago)
Entity Number: 1396418
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 444 PARK AVE SOUTH, STE 203, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 PARK AVE SOUTH, STE 203, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRANKLIN SPEISER Chief Executive Officer RF STUART REAL ESTATE, 444 PARK AVE SOUTH, STE 203, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1992-11-24 2003-10-07 Address R.F. STUART, REAL ESTATE, 38 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-11-24 2003-10-07 Address 38 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-24 2003-10-07 Address 38 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-10-05 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-05 1992-11-24 Address 38 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091002002353 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071017002948 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051121002170 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031007002581 2003-10-07 BIENNIAL STATEMENT 2003-10-01
010926002118 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991018002322 1999-10-18 BIENNIAL STATEMENT 1999-10-01
971007002512 1997-10-07 BIENNIAL STATEMENT 1997-10-01
921124002554 1992-11-24 BIENNIAL STATEMENT 1992-10-01
C062281-5 1989-10-05 CERTIFICATE OF INCORPORATION 1989-10-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State