Name: | ROBERTS EXPEDITORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1973 (52 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 256014 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1549 RYDER STREET, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1549 RYDER STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
LOUIS CARBONE | Chief Executive Officer | 1549 RYDER STREET, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1973-03-12 | 1994-04-14 | Address | 1549 RYDER ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1523762 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
C262788-1 | 1998-07-28 | ASSUMED NAME CORP INITIAL FILING | 1998-07-28 |
940414002445 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930430002021 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
A55931-4 | 1973-03-12 | CERTIFICATE OF INCORPORATION | 1973-03-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State