Name: | ROBECO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1946 (78 years ago) |
Date of dissolution: | 19 Jan 2006 |
Entity Number: | 59906 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 25 EAST 26TH ST., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROSENTHAL-BERCOW CO., INC. | DOS Process Agent | 25 EAST 26TH ST., NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1955-04-06 | 1993-01-28 | Name | ROBECO CHEMICALS, INC. |
1946-09-26 | 1955-04-06 | Name | ROSENTHAL-BERCOW CO., INC. |
1946-09-26 | 1954-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060119000842 | 2006-01-19 | CERTIFICATE OF DISSOLUTION | 2006-01-19 |
930128000161 | 1993-01-28 | CERTIFICATE OF AMENDMENT | 1993-01-28 |
Z010745-2 | 1980-04-28 | ASSUMED NAME CORP INITIAL FILING | 1980-04-28 |
8985-72 | 1955-04-06 | CERTIFICATE OF AMENDMENT | 1955-04-06 |
8764-80 | 1954-06-25 | CERTIFICATE OF AMENDMENT | 1954-06-25 |
6822-22 | 1946-09-26 | CERTIFICATE OF INCORPORATION | 1946-09-26 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State