ROBERTSON-SHIPMATE, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | ROBERTSON-SHIPMATE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Mar 1984 |
Date of dissolution: | 07 Jan 1997 |
Business ALEI: | 0153909 |
Annual report due: | 11 Mar 1997 |
Mailing address: | 19210 33RD AVE. WEST, LYNNWOOD, WA, 98036 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROBERTSON-SHIPMATE, INC., NEW YORK | 1051253 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
KAARE HANSEN | Officer | 19210 33RD AVE. WEST, LYNNWOOD, WA, 98036, United States | 19210 33RD AVE. W., LYNNWOOD, WA, 98036, United States |
GARY N. MARVIN | Officer | 19210 33RD AVE. WEST, LYNNWOOD, WA, 98036, United States | 14625 65TH DR. SE, SNOHOMISH, WA, 98296, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RAUFF & SORENSEN, INC. | ROBERTSON-SHIPMATE, INC. | 1986-10-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010478474 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006952529 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006946948 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0001684197 | 1997-01-07 | 1997-01-07 | Dissolution | Certificate of Dissolution | - |
0001684191 | 1997-01-07 | 1997-01-07 | Annual Report | Annual Report | 1995 |
0001684195 | 1997-01-07 | 1997-01-07 | Annual Report | Annual Report | 1996 |
0001524583 | 1995-02-16 | - | Change of Agent Address | Agent Address Change | - |
0000753228 | 1994-04-06 | - | Change of Agent Address | Agent Address Change | - |
0000753227 | 1989-02-14 | - | Reinstatement | Certificate of Reinstatement | - |
0000753226 | 1988-08-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information