Search icon

ROBWELL SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 ARBUCKLE AVE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
ROBERT SCHWELL Chief Executive Officer 610 ARBUCKLE AVE, WOODMERE, NY, United States, 11598

History

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)

Filings

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