Name: | ROBERT ALAN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1998 (26 years ago) |
Entity Number: | 2329129 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 115 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Principal Address: | 115 NORTH MAIN ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ALAN CARLUCCI | Chief Executive Officer | 115 NORTH MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 115 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2016-09-19 | 2024-12-09 | Address | 115 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2016-09-19 | Address | 96 ROBIN HOOD LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-12-29 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-12-29 | 2024-12-09 | Address | 115 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004597 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
220309001481 | 2022-03-09 | BIENNIAL STATEMENT | 2020-12-01 |
160919006428 | 2016-09-19 | BIENNIAL STATEMENT | 2014-12-01 |
121210006090 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
081211002307 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State