Name: | STEPHEN ROBERTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2100691 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 96 SCHERMERHORN ST, 11F, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN ROBERTS | Chief Executive Officer | 96 SCHERMERHORN ST, 11F, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96 SCHERMERHORN ST, 11F, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-14 | 2011-01-27 | Address | 250 WEST BROADWAY, FOURTH FLOOR, NEW YORK, NY, 10013, 2431, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2011-01-27 | Address | 250 WEST BROADWAY, FOURTH FLOOR, NEW YORK, NY, 10013, 2431, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2011-01-27 | Address | 250 WEST BROADWAY, NEW YORK, NY, 10013, 2431, USA (Type of address: Service of Process) |
1999-07-19 | 2003-01-14 | Address | 270 LAFAYETTE ST, STE 502, NEW YORK, NY, 10012, 3327, USA (Type of address: Chief Executive Officer) |
1999-07-19 | 2003-01-14 | Address | 270 LAFAYETTE ST, STE 502, NEW YORK, NY, 10012, 3327, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143600 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130117006211 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110127003306 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090203002965 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
070119002349 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State