ROBERTS PROPRIETARIES INC.

Name: | ROBERTS PROPRIETARIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1971 (54 years ago) |
Date of dissolution: | 14 Aug 2020 |
Entity Number: | 319979 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 239 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEITH ROBERTS | DOS Process Agent | 239 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
KEITH ROBERTS | Agent | 239 CENTRAL PARK WEST, NEW YORK, NY, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-29 | 2016-03-30 | Address | 201 ROUTE 17 NORTH, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process) |
1986-02-28 | 1986-02-28 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
1986-02-28 | 1986-02-28 | Shares | Share type: PAR VALUE, Number of shares: 355698, Par value: 10 |
1986-02-28 | 1986-02-28 | Shares | Share type: PAR VALUE, Number of shares: 10408508, Par value: 0.001 |
1984-08-31 | 1986-02-28 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200814000300 | 2020-08-14 | CERTIFICATE OF DISSOLUTION | 2020-08-14 |
160330000003 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
C330562-2 | 2003-04-30 | ASSUMED NAME CORP INITIAL FILING | 2003-04-30 |
030328000481 | 2003-03-28 | CERTIFICATE OF MERGER | 2003-03-28 |
930818000036 | 1993-08-18 | CERTIFICATE OF MERGER | 1993-08-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State