Search icon

ROBERT IERACE AND ASSOCATES INC.

Company Details

Name: ROBERT IERACE AND ASSOCATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3200365
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 28 CLOVERBROOK RD, VALHALLA, NY, United States, 10595
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT IERACE Chief Executive Officer 28 CLOVEBROOK RD, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-29 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-05-04 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-05-04 2007-05-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90889 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2151249 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120919000688 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120913001052 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
110513002247 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090506002098 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070529002662 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050504000803 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State