Name: | ROBWELL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1987 (38 years ago) |
Date of dissolution: | 26 May 2004 |
Entity Number: | 1167682 |
ZIP code: | 11598 |
County: | New York |
Place of Formation: | New York |
Address: | 610 ARBUCKLE AVE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 610 ARBUCKLE AVE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
ROBERT SCHWELL | Chief Executive Officer | 610 ARBUCKLE AVE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-04 | 1997-05-29 | Address | 610 ARBUCKLE AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040526001023 | 2004-05-26 | CERTIFICATE OF DISSOLUTION | 2004-05-26 |
030505002416 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010717002835 | 2001-07-17 | BIENNIAL STATEMENT | 2001-05-01 |
990519002141 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
970529002491 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
000048004595 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
921201002696 | 1992-12-01 | BIENNIAL STATEMENT | 1992-05-01 |
B491722-3 | 1987-05-04 | CERTIFICATE OF INCORPORATION | 1987-05-04 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State