Search icon

ROBERTS PROPERTIES INC.

Company Details

Name: ROBERTS PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2590042
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Principal Address: 110 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088
Address: 8044 Brookville Circle, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTS PROPERTIES INC. DOS Process Agent 8044 Brookville Circle, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
TIMOTHY NASH Chief Executive Officer 8044 BROOKVILLE CIRCLE, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 5097 MINUTEMAN LANE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-03-19 Address 5097 MINUTEMAN LANE, 5097 MINUTEMAN LANE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2019-01-07 2021-01-04 Address 5097 MINUTEMAN LN, LIVERPOOL, NY, 13088, 5938, USA (Type of address: Service of Process)
2009-01-05 2025-03-19 Address 5097 MINUTEMAN LANE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2005-02-02 2009-01-05 Address 6241 GULF STREAM PATH, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2002-12-31 2005-02-02 Address 112 BURNTREE DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2001-01-04 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-04 2019-01-07 Address 110 OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001538 2025-03-19 BIENNIAL STATEMENT 2025-03-19
210104061647 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060518 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150113006582 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130123002195 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110121002786 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090105003200 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061222002594 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050202002901 2005-02-02 BIENNIAL STATEMENT 2005-01-01
021231002305 2002-12-31 BIENNIAL STATEMENT 2003-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State