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
Name | Role | Address |
---|---|---|
46 ROEBLING CORP. | DOS Process Agent | 62-64 GREENPOINT AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ROBERT FRENKEL | Chief Executive Officer | 62-64 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222 |
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 |
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