Search icon

ROBERT P. STOUT, INC.

Headquarter

Company Details

Name: ROBERT P. STOUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1968 (57 years ago)
Date of dissolution: 10 Apr 2001
Entity Number: 220863
ZIP code: 34242
County: Westchester
Place of Formation: New York
Address: 570 COMMONWEALTH PL, SARASOTA, FL, United States, 34242

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT P STOUT DOS Process Agent 570 COMMONWEALTH PL, SARASOTA, FL, United States, 34242

Chief Executive Officer

Name Role Address
ROBERT P STOUT Chief Executive Officer 570 COMMONWEALTH PL, SARASOTA, FL, United States, 34242

Links between entities

Type:
Headquarter of
Company Number:
F95000005469
State:
FLORIDA

History

Start date End date Type Value
1995-11-06 1998-03-11 Address 570 COMMONWEALTH PL, SARATOGA, FL, 34242, USA (Type of address: Chief Executive Officer)
1995-11-06 1998-03-11 Address 570 COMMONWEALTH PL, SARATOGA, FL, 34242, USA (Type of address: Principal Executive Office)
1995-11-06 1998-03-11 Address 570 COMMONWEALTH PL, SARATOGA, FL, 34242, USA (Type of address: Service of Process)
1972-06-06 1994-09-22 Name INDUSTRIAL BALERS AND COMPACTORS, INC.
1968-03-12 1972-06-06 Name SENSORMATIC OF WESTCHESTER, INC.

Filings

Filing Number Date Filed Type Effective Date
C314748-2 2002-04-09 ASSUMED NAME CORP DISCONTINUANCE 2002-04-09
010410000501 2001-04-10 CERTIFICATE OF DISSOLUTION 2001-04-10
000329002494 2000-03-29 BIENNIAL STATEMENT 2000-03-01
C268887-2 1999-01-13 ASSUMED NAME CORP INITIAL FILING 1999-01-13
980311002398 1998-03-11 BIENNIAL STATEMENT 1998-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State