Search icon

JONATHON ROBERTS ASSOCIATES, INC.

Company Details

Name: JONATHON ROBERTS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1994 (31 years ago)
Entity Number: 1846541
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 220 FIFTH AVENUE, SUITE 1703, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERLE GREENE STEINBERG Chief Executive Officer 6 STACY DRIVE, WEST HAMPTON, NY, United States, 11978

DOS Process Agent

Name Role Address
MERLE GREENE STEINBERG DOS Process Agent 220 FIFTH AVENUE, SUITE 1703, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-08-01 2010-08-10 Address 6 STACT DRIVE, WEST HAMPTON, NY, 11978, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-08-01 Address 475 PARK AVE S, 32ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-09-09 2008-08-01 Address 6 STACY DR, WESTHAMPTON, NY, 11978, USA (Type of address: Principal Executive Office)
2002-08-01 2006-08-09 Address 475 PARK AVE S, 29TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-08-08 2008-08-01 Address 475 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-08-08 2002-08-01 Address 475 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-08-08 2004-09-09 Address 145 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-08-12 2000-08-08 Address 381 PARK AVENUE SOUTH, SUITE 5A, NEW YORK, NY, 10016, 8806, USA (Type of address: Principal Executive Office)
1996-08-12 2000-08-08 Address 381 PARK AVENUE SOUTH, SUITE 5A, NEW YORK, NY, 10016, 8806, USA (Type of address: Chief Executive Officer)
1996-08-12 2000-08-08 Address 381 PARK AVENUE SOUTH, SUITE 5A, NEW YORK, NY, 10016, 8806, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100810002878 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080801002558 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060809002597 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040909002782 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020801002450 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000808002711 2000-08-08 BIENNIAL STATEMENT 2000-08-01
980731002014 1998-07-31 BIENNIAL STATEMENT 1998-08-01
960812002238 1996-08-12 BIENNIAL STATEMENT 1996-08-01
940823000191 1994-08-23 CERTIFICATE OF INCORPORATION 1994-08-23

Date of last update: 25 Feb 2025

Sources: New York Secretary of State