Search icon

ROBERT W. SYMMONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ROBERT W SYMMONS DOS Process Agent 17 BEECHWOOD AVENUE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
ROBERT W SYMMONS Chief Executive Officer 17 BEECHWOOD AVENUE, MANHASSET, NY, United States, 11030

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State