Search icon

THE ROBINSON LEAGUE, INC.

Company Details

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

DOS Process Agent

Name Role Address
LISA ROBINSON DOS Process Agent 135 EAST 74TH STREET, 2A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
LISA ROBINSON Chief Executive Officer 135 EAST 74TH STREET, 2A, NEW YORK, NY, United States, 10021

History

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

Filings

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