ROBERTS PAYMASTER, INC.

Name: | ROBERTS PAYMASTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1996 (29 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 2089210 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 4 E 80TH ST, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 E 80TH ST, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
BOB ROBERTS | Chief Executive Officer | 4 E 80TH ST, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-09 | 2012-12-18 | Address | 4 E 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2001-01-02 | 2008-12-09 | Address | 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-01-02 | 2008-12-09 | Address | 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-01-02 | 2008-12-09 | Address | 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-12-21 | 2001-01-02 | Address | 10 EAST 80TH ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625000130 | 2018-06-25 | CERTIFICATE OF DISSOLUTION | 2018-06-25 |
161202006041 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141204006139 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121218006321 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101214002450 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State