Search icon

ROSS & ROBERTS, INC.

Company Details

Name: ROSS & ROBERTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1961 (64 years ago)
Entity Number: 141931
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1299 WEST BROAD STREET, STRATFORD, CT, United States, 06615
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL ROSENBERG Chief Executive Officer 1299 W BROAD STREET, STRATFORD, CT, United States, 06615

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-10-14 1999-11-18 Address 1299 WEST BROAD STREET, STRATFORD, CT, 06497, 5797, USA (Type of address: Principal Executive Office)
1992-11-09 1993-10-14 Address 1299 W BROAD STREET, STRATFORD, CT, 06497, 5797, USA (Type of address: Principal Executive Office)
1992-11-09 1999-11-18 Address 1299 W BROAD STREET, STRATFORD, CT, 06497, 5797, USA (Type of address: Chief Executive Officer)
1986-09-12 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-09-12 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-08-18 1986-09-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-08-18 1986-09-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1961-10-23 1976-08-18 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060105002649 2006-01-05 BIENNIAL STATEMENT 2005-10-01
030929002198 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011004002433 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991118002000 1999-11-18 BIENNIAL STATEMENT 1999-10-01
990922000940 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
971007002391 1997-10-07 BIENNIAL STATEMENT 1997-10-01
931014002965 1993-10-14 BIENNIAL STATEMENT 1993-10-01
921109002373 1992-11-09 BIENNIAL STATEMENT 1992-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State