Search icon

ROBERT CHARLES ENTERPRISES, INC.

Print

Details

Entity Number 500717

Status Inactive

NameROBERT CHARLES ENTERPRISES, INC.

CountyWestchester

Date of registration 18 Jul 1978 (46 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 300 HARMON MEADOW BLVD, SECAUCUS, NJ, United States, 07094

Address ZIP code

Principal Address 39 REMINGTON PLACE, NEW ROCHELLE, NY, United States, 10801

Principal Address ZIP code 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

300 HARMON MEADOW BLVD, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address

ROBERT STIVALA

Chief Executive Officer

39 REMINGTON PLACE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value

1993-03-17

1996-07-23

Address

39 REMINGTON PLACE, NEW ROCHELLE, NY, 10801, 3901, USA (Type of address: Service of Process)

1978-07-18

1993-03-17

Address

105 SUNNYSIDE WAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20150925059

2015-09-25

ASSUMED NAME CORP INITIAL FILING

2015-09-25

DP-2107526

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

031226000087

2003-12-26

ANNULMENT OF DISSOLUTION

2003-12-26

DP-1448106

1999-12-29

DISSOLUTION BY PROCLAMATION

1999-12-29

980702002567

1998-07-02

BIENNIAL STATEMENT

1998-07-01

960723002067

1996-07-23

BIENNIAL STATEMENT

1996-07-01

930920003502

1993-09-20

BIENNIAL STATEMENT

1993-07-01

930317003172

1993-03-17

BIENNIAL STATEMENT

1992-07-01

B007134-3

1983-08-02

CERTIFICATE OF AMENDMENT

1983-08-02

A501822-6

1978-07-18

CERTIFICATE OF INCORPORATION

1978-07-18

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts