Search icon

ROBIN MANAGEMENT CORP.

Company Details

Name: ROBIN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1988 (37 years ago)
Entity Number: 1272288
ZIP code: 07006
County: Bronx
Place of Formation: New York
Address: 185 FAIRFIELD AVE, WEST CAULWELL, NJ, United States, 07006
Principal Address: 437 EAST 165TH ST, PO BOX 704, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY LIEBERMAN CPA DOS Process Agent 185 FAIRFIELD AVE, WEST CAULWELL, NJ, United States, 07006

Chief Executive Officer

Name Role Address
LAURENCE ROBIN Chief Executive Officer 111 BEACON HILL RD, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2008-07-02 2010-07-12 Address 141 MAIN STREET, APT 2, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1993-07-30 2008-07-02 Address 559 ASHFORD AVENUE, ARDSLEY, NY, 10522, 1623, USA (Type of address: Chief Executive Officer)
1993-07-30 1998-07-10 Address 437 EAST 165TH STREET, PO BOX 704, BRONX, NY, 10456, 0521, USA (Type of address: Principal Executive Office)
1993-07-30 1996-06-17 Address 1750 MADISON AVENUE, MEMPHIS, TN, 38104, USA (Type of address: Service of Process)
1992-08-19 1993-07-30 Address ATTN: STEPHEN B. WEISSMAN, ESQ, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100712002490 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080702002392 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060526002546 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040623002081 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020523002552 2002-05-23 BIENNIAL STATEMENT 2002-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State