ROBERT WALTERS ASSOCIATES INC.

Name: | ROBERT WALTERS ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1994 (31 years ago) |
Entity Number: | 1794386 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7 Times Square, Suite 4301, New York, NY, United States, 10036 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WALTERS ASSOCIATES INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRIS ELDRIDGE | Chief Executive Officer | 7 TIMES SQUARE, SUITE 4301, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-06 | 2024-04-06 | Address | 7 TIMES SQUARE, SUITE 4301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-06 | 2024-04-06 | Address | 7 TIMES SQUARE, SUITE 4301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-11-06 | 2024-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240406000053 | 2024-04-06 | BIENNIAL STATEMENT | 2024-04-06 |
220201000970 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060696 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-21432 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181106006642 | 2018-11-06 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State