Search icon

46 ROEBLING CORP.

Company Details

Name: 46 ROEBLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2013 (12 years ago)
Entity Number: 4429565
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 62-64 GREENPOINT AVE, BROOKLYN, NY, United States, 11222
Principal Address: 62-64 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
46 ROEBLING CORP. DOS Process Agent 62-64 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ROBERT FRENKEL Chief Executive Officer 62-64 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222

Legal Entity Identifier

LEI Number:
254900KHY2JZQ5U8GA31

Registration Details:

Initial Registration Date:
2021-02-18
Next Renewal Date:
2022-02-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 62-64 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2021-01-22 2023-07-05 Address 62-64 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2021-01-22 2023-07-05 Address 62-64 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2018-12-21 2021-01-22 Address 62 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2013-07-11 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705004722 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220125001546 2022-01-25 BIENNIAL STATEMENT 2022-01-25
210224000418 2021-02-24 CERTIFICATE OF AMENDMENT 2021-02-24
210122060322 2021-01-22 BIENNIAL STATEMENT 2019-07-01
181221006341 2018-12-21 BIENNIAL STATEMENT 2017-07-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State