Search icon

ROBERT F. COLEMAN INC.

Headquarter

Company Details

Name: ROBERT F. COLEMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1923 (102 years ago)
Date of dissolution: 30 Sep 1998
Entity Number: 18368
ZIP code: 10019
County: Erie
Place of Formation: New York
Principal Address: 1601 CHESTNUT ST, PHILADELPHIA, PA, United States, 19192
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOSEPH R LIUZZI Chief Executive Officer 1601 CHESTNUT ST, PHILADELPHIA, PA, United States, 19192

Links between entities

Type:
Headquarter of
Company Number:
0039830
State:
CONNECTICUT

History

Start date End date Type Value
1993-05-24 1997-04-11 Address 1601 CHESTNUT STREET, PHILADELPHIA, PA, 19192, 2135, USA (Type of address: Chief Executive Officer)
1993-05-24 1997-04-11 Address 1601 CHESTNUT STREET, PHILADELPHIA, PA, 19192, 2135, USA (Type of address: Principal Executive Office)
1982-10-20 1997-04-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1934-01-23 1982-10-20 Address 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1923-03-28 1938-02-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980930000057 1998-09-30 CERTIFICATE OF DISSOLUTION 1998-09-30
970411002029 1997-04-11 BIENNIAL STATEMENT 1997-03-01
940429002131 1994-04-29 BIENNIAL STATEMENT 1994-03-01
930524002305 1993-05-24 BIENNIAL STATEMENT 1993-03-01
A912627-3 1982-10-20 CERTIFICATE OF AMENDMENT 1982-10-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State