ROBERT W. SYMMONS, INC.

Name: | ROBERT W. SYMMONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1990 (34 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 1495697 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 BEECHWOOD AVENUE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W SYMMONS | DOS Process Agent | 17 BEECHWOOD AVENUE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ROBERT W SYMMONS | Chief Executive Officer | 17 BEECHWOOD AVENUE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-10 | 2024-01-31 | Address | 17 BEECHWOOD AVENUE, MANHASSET, NY, 11030, 2408, USA (Type of address: Chief Executive Officer) |
2010-12-10 | 2024-01-31 | Address | 17 BEECHWOOD AVENUE, MANHASSET, NY, 11030, 2408, USA (Type of address: Service of Process) |
2006-11-20 | 2010-12-10 | Address | 17 BEECHWOOD AVENUE, MANHASSET, NY, 11030, 2408, USA (Type of address: Service of Process) |
2006-11-20 | 2010-12-10 | Address | 17 BEECHWOOD AVENUE, MANHASSET, NY, 11030, 2408, USA (Type of address: Chief Executive Officer) |
2006-11-20 | 2010-12-10 | Address | 17 BEECHWOOD AVENUE, MANHASSET, NY, 11030, 2408, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131002910 | 2024-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-05 |
141209006307 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121217002173 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101210002810 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081202002689 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State