Name: | ROBERTS MITANI, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1993 (32 years ago) |
Date of dissolution: | 10 May 2001 |
Entity Number: | 1749086 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 MADISON AVE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 MADISON AVE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRUCE E ROBERTS | Chief Executive Officer | 30 LINCOLN PLAZA 25E, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-12 | 1997-03-31 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1993-08-12 | 1995-10-18 | Address | ATTENTION: BRUCE ROBERTS, 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010510000138 | 2001-05-10 | CERTIFICATE OF TERMINATION | 2001-05-10 |
970331000479 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
951018002039 | 1995-10-18 | BIENNIAL STATEMENT | 1995-08-01 |
930812000291 | 1993-08-12 | APPLICATION OF AUTHORITY | 1993-08-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State