Name: | ROBERTS-GORDON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1992 (33 years ago) |
Date of dissolution: | 13 Jun 2002 |
Entity Number: | 1625158 |
ZIP code: | 14240 |
County: | Erie |
Place of Formation: | Delaware |
Address: | PO BOX 44, 1250 WILLIAM ST, BUFFALO, NY, United States, 14240 |
Principal Address: | 6372 WOODLAND DR, E AMHERST, NY, United States, 14051 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL A DINES | Chief Executive Officer | 1250 WILLIAM ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 44, 1250 WILLIAM ST, BUFFALO, NY, United States, 14240 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-01 | 1996-06-12 | Address | P.O. BOX 44, 1250 WILLIAM ST., BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020613000638 | 2002-06-13 | CERTIFICATE OF TERMINATION | 2002-06-13 |
981113002132 | 1998-11-13 | BIENNIAL STATEMENT | 1998-04-01 |
960612002283 | 1996-06-12 | BIENNIAL STATEMENT | 1996-04-01 |
920519000386 | 1992-05-19 | CERTIFICATE OF AMENDMENT | 1992-05-19 |
920401000001 | 1992-04-01 | APPLICATION OF AUTHORITY | 1992-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State