Name: | ROBERTSON TAYLOR (NORTH AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1991 (34 years ago) |
Date of dissolution: | 20 Jun 2011 |
Entity Number: | 1509385 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 330 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROBERTSON TAYLOR (NORTH AMERICA) INC., KENTUCKY | 0504073 | KENTUCKY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEFFREY M INSLER | Chief Executive Officer | 330 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-08 | 2005-05-04 | Address | 101 WEST 55TH ST, #14K, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2001-03-08 | Address | 33 HARBOUR EXCHANGE SQUARE, LONDON ENGLAND, GBR (Type of address: Chief Executive Officer) |
1997-04-28 | 2005-05-04 | Address | 101 WEST 55TH STREET, SUITE 14K, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-28 | 2005-05-04 | Address | 101 WEST 55TH STREET, SUITE 14K, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-03-01 | 1997-04-28 | Address | 33 HARBOUR EXCHANGE SQUARE, LONDON ENGLAND, GBR (Type of address: Chief Executive Officer) |
1993-03-01 | 1997-04-28 | Address | 101 WEST 55TH STREET, 8L, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-01 | 1997-04-28 | Address | 101 WEST 55TH STREET, SUITE 8L, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1991-02-14 | 1993-03-01 | Address | 111 WEST 57TH STREET, SUITE 1120, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110620000410 | 2011-06-20 | CERTIFICATE OF MERGER | 2011-06-20 |
090306002139 | 2009-03-06 | BIENNIAL STATEMENT | 2009-02-01 |
080228002861 | 2008-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050504002699 | 2005-05-04 | BIENNIAL STATEMENT | 2005-02-01 |
030213002224 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010308002533 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
990225002333 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
970428002524 | 1997-04-28 | BIENNIAL STATEMENT | 1997-02-01 |
940307002828 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
930301002214 | 1993-03-01 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State