Name: | ROBINS DELICATESSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1200309 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 235V ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235V ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
BRIAN GLEASON | Chief Executive Officer | 235 V ROBBINS LN, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-09 | 2001-10-15 | Address | 235V ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1987-09-08 | 1993-08-09 | Address | 235V ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101518 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030918002583 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
011015002450 | 2001-10-15 | BIENNIAL STATEMENT | 2001-09-01 |
991108002299 | 1999-11-08 | BIENNIAL STATEMENT | 1999-09-01 |
970925002171 | 1997-09-25 | BIENNIAL STATEMENT | 1997-09-01 |
931007002298 | 1993-10-07 | BIENNIAL STATEMENT | 1993-09-01 |
930809002481 | 1993-08-09 | BIENNIAL STATEMENT | 1992-09-01 |
B541888-3 | 1987-09-08 | CERTIFICATE OF INCORPORATION | 1987-09-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State