Search icon

ROBERT ANDREWS PROPERTIES, INC.

Company Details

Name: ROBERT ANDREWS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1981 (44 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 689521
ZIP code: 28401
County: New York
Place of Formation: New York
Principal Address: 747 THIRD AVENUE, NEW YORK, NY, United States, 10017
Address: 1614 HARBOUR DRIVE, WILLMINGTON, NC, United States, 28401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ANDREW GALLO Chief Executive Officer 58-23 78TH STREET, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1614 HARBOUR DRIVE, WILLMINGTON, NC, United States, 28401

History

Start date End date Type Value
1992-05-20 1993-06-23 Address 16 COURT STREET, SUITE #714, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1990-02-21 1992-05-20 Address ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1981-03-31 1990-02-21 Address 83 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1144197 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930623002280 1993-06-23 BIENNIAL STATEMENT 1993-03-01
920520000050 1992-05-20 CERTIFICATE OF CHANGE 1992-05-20
C110072-3 1990-02-21 CERTIFICATE OF AMENDMENT 1990-02-21
A752445-2 1981-03-31 CERTIFICATE OF INCORPORATION 1981-03-31

Date of last update: 28 Feb 2025

Sources: New York Secretary of State