Search icon

ROBERT BACALL REPRESENTATIVES, INC.

Company Details

Name: ROBERT BACALL REPRESENTATIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1996 (28 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2088054
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 16 PENN PLAZA, STE 731 7TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 PENN PLAZA, STE 731 7TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT BACALL Chief Executive Officer 16 PENN PLAZA, STE 731 7TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-11-07 2006-11-07 Address 16 PENN PLAZA, STE 1754 17TH FL, NEW YORK, NY, 10001, 1820, USA (Type of address: Chief Executive Officer)
2002-11-07 2006-11-07 Address 16 PENN PLAZA, STE 1754, NEW YORK, NY, 10001, 1820, USA (Type of address: Principal Executive Office)
2002-11-07 2006-11-07 Address 16 PENN PLAZA, STE 1754, NEW YORK, NY, 10001, 1820, USA (Type of address: Service of Process)
1998-11-10 2002-11-07 Address 350 7TH AVE, NEW YORK, NY, 10001, 5013, USA (Type of address: Chief Executive Officer)
1998-11-10 2002-11-07 Address 350 7TH AVE, NEW YORK, NY, 10001, 5013, USA (Type of address: Principal Executive Office)
1996-11-27 2002-11-07 Address 20TH FLOOR, 350 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053240 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081114002906 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061107002244 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050120002741 2005-01-20 BIENNIAL STATEMENT 2004-11-01
021107002182 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001228002318 2000-12-28 BIENNIAL STATEMENT 2000-11-01
981110002478 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961127000169 1996-11-27 CERTIFICATE OF INCORPORATION 1996-11-27

Date of last update: 21 Jan 2025

Sources: New York Secretary of State