Name: | ROBERT ALLAN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1984 (41 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 934054 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Address: | 3630 CURRY ST., YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J COSTABILE | Chief Executive Officer | 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
ALAN KOBLICK, ESQ. | DOS Process Agent | 3630 CURRY ST., YORKTOWN HEIGHTS, NY, United States, 10598 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247213 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
020725002018 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000803002260 | 2000-08-03 | BIENNIAL STATEMENT | 2000-08-01 |
980727002142 | 1998-07-27 | BIENNIAL STATEMENT | 1998-08-01 |
B128291-4 | 1984-08-01 | CERTIFICATE OF INCORPORATION | 1984-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1514297906 | 2020-06-10 | 0202 | PPP | 247 East 82nd St, New York, NY, 10028-2701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State