Name: | ROBERTS & SCHAEFER NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2000 (24 years ago) |
Entity Number: | 2553299 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ROBERTS & SCHAEFER COMPANY |
Fictitious Name: | ROBERTS & SCHAEFER NEW YORK |
Principal Address: | 601 JEFFERSON ST., #3455-A, HOUSTON, TX, United States, 77002 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW T SUMMERS | Chief Executive Officer | 601 JEFFERSON ST., #3455-A, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-04 | 2014-09-03 | Address | 601 JEFFERSON ST., #3455-A, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2011-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-10 | 2012-09-04 | Address | 222 S. RIVERSIDE PLAZA, STE 1800, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2006-10-10 | 2012-09-04 | Address | 222 S. RIVERSIDE PLAZA, STE 1800, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2006-10-10 | Address | 120 S. RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2002-10-01 | 2006-10-10 | Address | 120 S. RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2011-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-09-15 | 2011-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-09-15 | 2002-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31951 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31950 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140903007532 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120904006322 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
110217001029 | 2011-02-17 | CERTIFICATE OF CHANGE | 2011-02-17 |
100825002340 | 2010-08-25 | BIENNIAL STATEMENT | 2010-09-01 |
080910002965 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
061010002871 | 2006-10-10 | BIENNIAL STATEMENT | 2006-09-01 |
041207002255 | 2004-12-07 | BIENNIAL STATEMENT | 2004-09-01 |
021001002916 | 2002-10-01 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State