Search icon

THE ROBERT VON MEHREN CORPORATION

Company Details

Name: THE ROBERT VON MEHREN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2001 (23 years ago)
Entity Number: 2704662
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 925 PARK AVE, APT 9C, NEW YORK, NY, United States, 10028
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT B. VON MEHREN Chief Executive Officer 925 PARK AVE, APT 9C, NEW YORK, NY, United States, 10028

DOS Process Agent

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

History

Start date End date Type Value
2006-01-27 2012-01-13 Address 925 PARK AVE / APT 9C, NEW YORK, NY, 10028, 0210, USA (Type of address: Chief Executive Officer)
2006-01-27 2012-01-13 Address 925 PARK AVE / APT 9C, NEW YORK, NY, 10028, 0210, USA (Type of address: Principal Executive Office)
2003-12-18 2006-01-27 Address 925 PARK AVE, 9C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-12-18 2006-01-27 Address 925 PARK AVE, 9C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2001-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120113002636 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091223002192 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080103002793 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060127002017 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031218002376 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011203000600 2001-12-03 CERTIFICATE OF INCORPORATION 2002-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State