Name: | LEIBINGER-ROBERTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1910 (115 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 29541 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 700 JAMAICA AVE., BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 0
Share Par Value 2650000
Type CAP
Name | Role | Address |
---|---|---|
HELLER ROBERTS MANUFACTURING CORPORATION | DOS Process Agent | 700 JAMAICA AVE., BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
1960-10-04 | 1978-11-03 | Name | HELLER ROBERTS INSTRUMENTS CORPORATION |
1957-05-31 | 1960-10-04 | Name | HELLER ROBERTS MANUFACTURING CORPORATION |
1957-05-31 | 1960-10-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1956-02-15 | 1971-04-26 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
1947-05-02 | 1957-05-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-804742 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B166203-2 | 1984-11-29 | ASSUMED NAME CORP INITIAL FILING | 1984-11-29 |
A528135-9 | 1978-11-03 | CERTIFICATE OF AMENDMENT | 1978-11-03 |
A528134-5 | 1978-11-03 | CERTIFICATE OF MERGER | 1978-11-03 |
A74316-3 | 1973-05-25 | CERTIFICATE OF MERGER | 1973-05-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State