Name: | ROBOTTI & COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1982 (42 years ago) |
Entity Number: | 810235 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 125 Park Avenue, Suite 1607, New York, NY, United States, 10017 |
Principal Address: | 125 Park Avenue, Suite 1607, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E ROBOTTI | Chief Executive Officer | 125 PARK AVENUE, SUITE 1607, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBOTTI & COMPANY, INCORPORATED | DOS Process Agent | 125 Park Avenue, Suite 1607, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 60 E 42ND STREET, SUITE 3100, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 125 PARK AVENUE, SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2023-12-11 | 2024-02-20 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2018-06-18 | 2024-12-09 | Address | 60 E 42ND STREET, SUITE 3100, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209002907 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
221201002771 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210818001165 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
180618002013 | 2018-06-18 | BIENNIAL STATEMENT | 2016-12-01 |
170411000198 | 2017-04-11 | CERTIFICATE OF CHANGE | 2017-04-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State