ROBERT LOUIS, INC.

Name: | ROBERT LOUIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1991 (34 years ago) |
Entity Number: | 1592718 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 212 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D'AMBROSIO | Chief Executive Officer | 212 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ROBERT LOUIS, INC. | DOS Process Agent | 212 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-21 | 2013-04-02 | Address | 3095 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2006-02-17 | 2013-04-02 | Address | 3095 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1999-11-19 | 2006-02-17 | Address | 118 BAKER CT., ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1993-12-01 | 2013-04-02 | Address | 3095 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1993-12-01 | 2011-04-21 | Address | ATTN: EDWARD A AMBROSINO, 877 NORTH CORONA AVENUE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402006170 | 2013-04-02 | BIENNIAL STATEMENT | 2011-11-01 |
110421002775 | 2011-04-21 | BIENNIAL STATEMENT | 2009-11-01 |
071207002165 | 2007-12-07 | BIENNIAL STATEMENT | 2007-11-01 |
060217003031 | 2006-02-17 | BIENNIAL STATEMENT | 2005-11-01 |
031117002063 | 2003-11-17 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State