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 |
Name | Role | Address |
---|---|---|
MICHAEL ROSENBERG | Chief Executive Officer | 1299 W BROAD STREET, STRATFORD, CT, United States, 06615 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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