Name: | ROBY-FOSTER-MILLER-EARICK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2005 (20 years ago) |
Date of dissolution: | 07 Mar 2016 |
Entity Number: | 3244933 |
ZIP code: | 44907 |
County: | New York |
Place of Formation: | Ohio |
Address: | PO BOX 3688, MANSFIELD, OH, United States, 44907 |
Principal Address: | 44 STURGES AVENUE, MANSFIELD, OH, United States, 44902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3688, MANSFIELD, OH, United States, 44907 |
Name | Role | Address |
---|---|---|
JOHN S ROBY | Chief Executive Officer | PO BOX 3688, MANSFIELD, OH, United States, 44907 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2016-03-07 | Address | P. O. BOX 3688, MANSFIELD, OH, 44907, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160307000125 | 2016-03-07 | SURRENDER OF AUTHORITY | 2016-03-07 |
130812006684 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110907002157 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090728003134 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070807003070 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
050817000766 | 2005-08-17 | APPLICATION OF AUTHORITY | 2005-08-17 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State