Search icon

ADRIENNE ROBERTS, INC.

Company Details

Name: ADRIENNE ROBERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1997 (28 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2126042
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O MICHAEL G GOLDBERG ESQ, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036
Principal Address: 66 LEONARD STREET / UNIT 3E, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRYOR CASMAN LLP DOS Process Agent C/O MICHAEL G GOLDBERG ESQ, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ADRIENNE KANTOR Chief Executive Officer 66 LEONARD STREET / UNIT 3E, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2007-06-27 2011-01-14 Address 260 WEST 39TH STREET 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-06-27 2011-01-14 Address ADRIENNE KANTOR, 260 WEST 39TH STREET 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-06-27 2010-02-04 Address ROBERT KANTOR, 260 WEST 39TH STREET 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-06-16 2007-06-27 Address 260 WEST 39TH STREET 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-03-24 2003-06-16 Address 45 W. 67TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974413 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110114002109 2011-01-14 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01
100204000587 2010-02-04 CERTIFICATE OF CHANGE 2010-02-04
090304002813 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070706000029 2007-07-06 CERTIFICATE OF AMENDMENT 2007-07-06
070627002290 2007-06-27 BIENNIAL STATEMENT 2007-03-01
030616000423 2003-06-16 CERTIFICATE OF CHANGE 2003-06-16
970324000758 1997-03-24 CERTIFICATE OF INCORPORATION 1997-03-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State