MCROBERTS PROTECTIVE AGENCY, INC.
Headquarter
Name: | MCROBERTS PROTECTIVE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1938 (87 years ago) |
Entity Number: | 51040 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 46 THROCKMORTON STREET, FREEHOLD, NJ, United States, 07728 |
Address: | ONE COMMERCE PLAZA, 99 WASHINTON AVE, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINTON AVE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
MEREDITH MCROBERTS | Chief Executive Officer | 46 THROCKMORTON STREET, FREEHOLD, NJ, United States, 07728 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-27 | 2017-02-28 | Address | 87 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2012-12-27 | Address | 87 SOUTH NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2017-02-28 | Address | 87 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2011-02-07 | 2014-08-05 | Address | 87 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-05-11 | 2011-02-07 | Address | 13 SOUTH WILLIAM STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170228006286 | 2017-02-28 | BIENNIAL STATEMENT | 2016-08-01 |
140805006369 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
121227006157 | 2012-12-27 | BIENNIAL STATEMENT | 2012-08-01 |
110207002064 | 2011-02-07 | BIENNIAL STATEMENT | 2010-08-01 |
080812002666 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2227686 | SL VIO | INVOICED | 2015-12-03 | 10000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State