Name: | POPE, EVANS AND ROBBINS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1926 (98 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 23232 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: NOAH SCOOLER, 600 THIRD AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 104 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRAUBARD MOLLEN & MILLER | DOS Process Agent | ATTN: NOAH SCOOLER, 600 THIRD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GRAUBARD MOSKOVITS DANNETT | Agent | ET AL; RICHARD I. DONNER, 600 THIRD AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
HARRY RABINOWITZ | Chief Executive Officer | C/O SPILKE COMPANY, 104 W 40TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-08 | 1997-02-06 | Address | RICHARD I DONNER, 600 3RD AVENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process) |
1992-12-30 | 1997-02-06 | Address | 1410 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10018, 5005, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1997-02-06 | Address | 1410 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10018, 5005, USA (Type of address: Chief Executive Officer) |
1988-05-20 | 1993-12-08 | Address | RICHARD I. DONNER, 600 THIRD AVENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process) |
1985-11-22 | 1988-05-20 | Address | 600 THIRD AVE., NEW YORK, NY, 10016, 1903, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120417001 | 2012-04-17 | ASSUMED NAME CORP INITIAL FILING | 2012-04-17 |
DP-1557565 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970206002136 | 1997-02-06 | BIENNIAL STATEMENT | 1996-12-01 |
931208002612 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
921230002745 | 1992-12-30 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State