E. J. ROBERTS COMPANY, INC.

Name: | E. J. ROBERTS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1973 (52 years ago) |
Date of dissolution: | 25 Oct 2004 |
Entity Number: | 258147 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 JACQUELYN COURT, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST ROBERTS | Chief Executive Officer | ONE JACQUELYN COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 JACQUELYN COURT, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1997-04-16 | Address | ONE JACQUELYN COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1973-04-04 | 1997-04-16 | Address | ONE JACQUELYN COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210918000258 | 2021-06-21 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2021-06-21 |
041025000127 | 2004-10-25 | CERTIFICATE OF DISSOLUTION | 2004-10-25 |
030407002349 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010424002593 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
990419002246 | 1999-04-19 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State