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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 PENN PLAZA, STE 731 7TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT BACALL | Chief Executive Officer | 16 PENN PLAZA, STE 731 7TH FL, NEW YORK, NY, United States, 10001 |
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) |
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