Name: | ROB ROY ISLAND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1975 (49 years ago) |
Date of dissolution: | 27 Feb 1987 |
Entity Number: | 387605 |
ZIP code: | 07021 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 61 ARGYLL RD., ESSEX FELLS, NJ, United States, 07021 |
Shares Details
Shares issued 80
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LOREN T. WOOD | DOS Process Agent | 61 ARGYLL RD., ESSEX FELLS, NJ, United States, 07021 |
Start date | End date | Type | Value |
---|---|---|---|
1982-06-28 | 1984-01-26 | Address | 122 E. 42ND ST., ROOM 5000, NEW YORK, NY, 10164, USA (Type of address: Service of Process) |
1978-02-07 | 1982-06-28 | Address | 60 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1975-12-30 | 1978-02-07 | Address | 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110915004 | 2011-09-15 | ASSUMED NAME LLC INITIAL FILING | 2011-09-15 |
B463092-4 | 1987-02-27 | CERTIFICATE OF DISSOLUTION | 1987-02-27 |
B062820-3 | 1984-01-26 | CERTIFICATE OF AMENDMENT | 1984-01-26 |
A881255-3 | 1982-06-28 | CERTIFICATE OF AMENDMENT | 1982-06-28 |
A463100-3 | 1978-02-07 | CERTIFICATE OF AMENDMENT | 1978-02-07 |
A282598-3 | 1975-12-30 | CERTIFICATE OF INCORPORATION | 1975-12-30 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State