Name: | ROBERT GEORGE SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2011 (13 years ago) |
Entity Number: | 4179265 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 67 BROADMORE TRAIL, FAIRPORT, NY, United States, 14450 |
Principal Address: | 67 BROADMOOR TRAIL, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIELG KOPLLINKA | Chief Executive Officer | 67 BROADMOOR TRAIL, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 BROADMORE TRAIL, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | 67 BROADMOOR TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-23 | 2023-12-08 | Address | 67 BROADMOOR TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2013-12-23 | 2023-12-08 | Address | 67 BROADMORE TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2011-12-21 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001077 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
151207000515 | 2015-12-07 | CERTIFICATE OF AMENDMENT | 2015-12-07 |
131223002246 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111221000304 | 2011-12-21 | CERTIFICATE OF INCORPORATION | 2011-12-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State