ROBERTSON-LAYTIN INC.

Name: | ROBERTSON-LAYTIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1998 (27 years ago) |
Entity Number: | 2218060 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | 2 OLD HOLLOW LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH ROBERTSON LAYTIN | Chief Executive Officer | 2 OLD HOLLOW LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 OLD HOLLOW LANE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-17 | 2008-02-22 | Address | 2 OLD HOLLOW LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
2006-02-17 | 2008-02-22 | Address | 2 OLD HOLLOW LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2004-01-09 | 2006-02-17 | Address | 750 COLUMBUS AVE, STE 6Z, NEW YORK, NY, 10025, 6479, USA (Type of address: Chief Executive Officer) |
2004-01-09 | 2006-02-17 | Address | 750 COLUMBUS AVE, STE 6Z, NEW YORK, NY, 10025, 6479, USA (Type of address: Principal Executive Office) |
2004-01-09 | 2006-02-17 | Address | 750 COLUMBUS AVE, STE 6Z, NEW YORK, NY, 10025, 6479, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160330002009 | 2016-03-30 | BIENNIAL STATEMENT | 2016-01-01 |
100208002735 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080222002913 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
060217002252 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040109002798 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State