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
Name | Role | Address |
---|---|---|
PRYOR CASMAN LLP | DOS Process Agent | C/O MICHAEL G GOLDBERG ESQ, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ADRIENNE KANTOR | Chief Executive Officer | 66 LEONARD STREET / UNIT 3E, NEW YORK, NY, United States, 10013 |
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) |
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