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
Name | Role | Address |
---|---|---|
PETER ANDREW GALLO | Chief Executive Officer | 58-23 78TH STREET, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1614 HARBOUR DRIVE, WILLMINGTON, NC, United States, 28401 |
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) |
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