Search icon

ROBERTSON TAYLOR (NORTH AMERICA) INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ROBERTSON TAYLOR (NORTH AMERICA) INC., KENTUCKY 0504073 KENTUCKY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEFFREY M INSLER Chief Executive Officer 330 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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