Search icon

ROBERTS & SCHAEFER NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW T SUMMERS Chief Executive Officer 601 JEFFERSON ST., #3455-A, HOUSTON, TX, United States, 77002

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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