Name: | ROBERT WEBSTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1969 (56 years ago) |
Entity Number: | 281911 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 260 W 35TH ST STE 800, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WEBSTER | Chief Executive Officer | 260 W 35TH ST STE 800, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT WEBSTER | DOS Process Agent | 260 W 35TH ST STE 800, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-04 | 2017-11-01 | Address | 220 E 23RD ST, NEW YORK, NY, 10010, 4606, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 2017-11-01 | Address | 220 E 23RD ST, NEW YORK, NY, 10010, 4606, USA (Type of address: Principal Executive Office) |
1995-08-04 | 2017-11-01 | Address | 220 E 23RD ST, NEW YORK, NY, 10010, 4606, USA (Type of address: Service of Process) |
1969-09-08 | 1995-08-04 | Address | 150 EAST 35TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202062458 | 2019-12-02 | BIENNIAL STATEMENT | 2019-09-01 |
20181018076 | 2018-10-18 | ASSUMED NAME LLC INITIAL FILING | 2018-10-18 |
171101007831 | 2017-11-01 | BIENNIAL STATEMENT | 2017-09-01 |
160201007432 | 2016-02-01 | BIENNIAL STATEMENT | 2015-09-01 |
131204006242 | 2013-12-04 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State