Search icon

ROBERT PETERS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT PETERS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1984 (41 years ago)
Date of dissolution: 06 May 2015
Entity Number: 911190
ZIP code: 10461
County: Rockland
Place of Formation: New York
Address: 2046A EASTCHESTER RD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2046A EASTCHESTER RD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
PETER DESALVO Chief Executive Officer 2046 A EASTCHESTER RD, BRONX, NY, United States, 10461

History

Start date End date Type Value
2002-03-25 2012-05-31 Address 2046A EASTCHESTER RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1998-04-28 2002-03-25 Address 4 CLAUDET WAY, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1993-07-13 1998-04-28 Address 1616 COLDEN AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-07-13 1998-04-28 Address 1616 COLDEN AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1984-04-23 1998-04-28 Address 5 LAMBORN AVENUE, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150506000136 2015-05-06 CERTIFICATE OF DISSOLUTION 2015-05-06
120531002466 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100427003048 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080414002219 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060418002716 2006-04-18 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State