ROBERT S. SHAPIRO & CO., INC.

Name: | ROBERT S. SHAPIRO & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2000 (25 years ago) |
Date of dissolution: | 30 Nov 2023 |
Entity Number: | 2493925 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | SIX WINTHROP DR, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SIX WINTHROP DR, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ROBERT S. SHAPIRO | Chief Executive Officer | SIX WINTHROP DR, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-28 | 2023-11-30 | Address | SIX WINTHROP DR, RYE BROOK, NY, 10573, 1441, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2023-11-30 | Address | SIX WINTHROP DR, RYE BROOK, NY, 10573, 1441, USA (Type of address: Service of Process) |
2000-04-03 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-03 | 2002-03-28 | Address | SIX WINTHROP DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130023038 | 2023-11-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-30 |
160401006980 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140421006456 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120516002989 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100415003413 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State