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
Name | Role | Address |
---|---|---|
ROBERTS EQUITIES GROUP INC. | DOS Process Agent | 4 E 80TH ST, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
BOB ROBERTS | Chief Executive Officer | 4 E 80TH ST, NEW YORK, NY, United States, 10075 |
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) |
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