Name: | ROBERT A. DICKS JR., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1992 (33 years ago) |
Entity Number: | 1609166 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 587 MAIN ST, STE 107, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 587 MAIN ST, STE 107, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
ROBERT A. DICKS, JR. | Chief Executive Officer | 587 MAIN ST, STE 107, NEW YORK MILLS, NY, United States, 13417 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-12 | 2014-03-24 | Address | 587 MAIN ST SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
2012-03-12 | 2014-03-24 | Address | 587 MAIN ST SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
2012-03-12 | 2014-03-24 | Address | 587 MAIN ST SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
2004-02-23 | 2012-03-12 | Address | 587 MAIN ST / SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
2002-04-19 | 2012-03-12 | Address | 587 MAIN ST / SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180221006222 | 2018-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
170317006133 | 2017-03-17 | BIENNIAL STATEMENT | 2016-02-01 |
140324002605 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120312002191 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100224002180 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State