Search icon

ROBGILL, INC.

Company Details

Name: ROBGILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1986 (38 years ago)
Date of dissolution: 12 Dec 1994
Entity Number: 1122060
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 163 NORTH MAIN ST, CANANDAIGUA, NY, United States, 14424
Principal Address: 163 N MAIN ST, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRANCE M GILL Chief Executive Officer 2010 JIMMY DURANTE BLVD, DEL MAR, CO, United States, 92014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 NORTH MAIN ST, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
1986-10-27 1993-01-19 Address 55 FORT HILL AVE., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941212000357 1994-12-12 CERTIFICATE OF DISSOLUTION 1994-12-12
940113003084 1994-01-13 BIENNIAL STATEMENT 1993-10-01
930119003153 1993-01-19 BIENNIAL STATEMENT 1992-10-01
B417107-3 1986-10-27 CERTIFICATE OF INCORPORATION 1986-10-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State