Name: | THE ROBINSON LEAGUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1988 (37 years ago) |
Entity Number: | 1252269 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 135 EAST 74TH STREET, 2A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA ROBINSON | DOS Process Agent | 135 EAST 74TH STREET, 2A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
LISA ROBINSON | Chief Executive Officer | 135 EAST 74TH STREET, 2A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | PO BOX 472, LENOX HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 135 EAST 74TH STREET, 2A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2024-03-19 | Address | PO BOX 472, LENOX HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2024-03-19 | Address | PO BOX 472, LENOX HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-04-29 | 2000-05-15 | Address | 135 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-07-23 | 2000-05-15 | Address | 135 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-10-23 | 1993-07-23 | Address | 135 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-10-23 | 2000-05-15 | Address | 135 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1988-04-12 | 1998-04-29 | Address | 135 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1988-04-12 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319000904 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
000515002896 | 2000-05-15 | BIENNIAL STATEMENT | 2000-04-01 |
980429002489 | 1998-04-29 | BIENNIAL STATEMENT | 1998-04-01 |
960429002131 | 1996-04-29 | BIENNIAL STATEMENT | 1996-04-01 |
930723002164 | 1993-07-23 | BIENNIAL STATEMENT | 1993-04-01 |
921023002035 | 1992-10-23 | BIENNIAL STATEMENT | 1992-04-01 |
B626441-3 | 1988-04-12 | CERTIFICATE OF INCORPORATION | 1988-04-12 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State