Search icon

ROBERTS EQUITIES GROUP INC.

Company Details

Name: ROBERTS EQUITIES GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1982 (42 years ago)
Date of dissolution: 08 Nov 2018
Entity Number: 807145
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 4 E 80TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTS EQUITIES GROUP INC. DOS Process Agent 4 E 80TH ST, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
BOB ROBERTS Chief Executive Officer 4 E 80TH ST, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2014-11-06 2016-11-02 Address 4 E 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2001-01-29 2014-11-06 Address 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-01-29 2014-11-06 Address 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-01-29 2014-11-06 Address 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-06-21 2001-01-29 Address 10 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-06-21 2001-01-29 Address 10 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-06-21 2001-01-29 Address 10 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1982-11-26 1994-06-21 Address 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181108000479 2018-11-08 CERTIFICATE OF DISSOLUTION 2018-11-08
161102006125 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141106006884 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121205006183 2012-12-05 BIENNIAL STATEMENT 2012-11-01
101109002979 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081202002671 2008-12-02 BIENNIAL STATEMENT 2008-11-01
061108002788 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041213002824 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021104002572 2002-11-04 BIENNIAL STATEMENT 2002-11-01
010129002420 2001-01-29 BIENNIAL STATEMENT 2000-11-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State