Name: | ROBERT V. SANTANGELO JR., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1983 (42 years ago) |
Entity Number: | 817397 |
ZIP code: | 10128 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 115 E 89TH ST, NEW YORK, NY, United States, 10128 |
Address: | 115 EAST 89TH STREET, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 EAST 89TH STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ROBERT V. SANTANGELO | Chief Executive Officer | 115 EAST 89TH STREET, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 2009-01-02 | Address | 1271 BRETTON ROAD, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1983-01-21 | 1993-05-14 | Address | WESTCHESTER COUNTRY CLUB, RYE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131006022 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110207002636 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090102002610 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070110002059 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050209002106 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State