Name: | CEIL ROBBINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1960 (65 years ago) |
Date of dissolution: | 23 Oct 2002 |
Entity Number: | 128497 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 303 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULES W. ROBBINS | Chief Executive Officer | 303 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1960-05-02 | 1995-02-15 | Address | 7 E. 48TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170425067 | 2017-04-25 | ASSUMED NAME CORP INITIAL FILING | 2017-04-25 |
021023000060 | 2002-10-23 | CERTIFICATE OF DISSOLUTION | 2002-10-23 |
000517002437 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
980424002072 | 1998-04-24 | BIENNIAL STATEMENT | 1998-05-01 |
960507002470 | 1996-05-07 | BIENNIAL STATEMENT | 1996-05-01 |
950215002205 | 1995-02-15 | BIENNIAL STATEMENT | 1993-05-01 |
213341 | 1960-05-02 | CERTIFICATE OF INCORPORATION | 1960-05-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State