Search icon

ROBERTS EXPEDITORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1549 RYDER STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
LOUIS CARBONE Chief Executive Officer 1549 RYDER STREET, BROOKLYN, NY, United States, 11234

History

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)

Filings

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