Name: | ROBLIN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1960 (64 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 133963 |
ZIP code: | 14203 |
County: | Niagara |
Place of Formation: | New York |
Address: | 241 MAIN ST., BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 0
Share Par Value 585000
Type CAP
Name | Role | Address |
---|---|---|
ROBLIN INDUSTRIES, INC. | DOS Process Agent | 241 MAIN ST., BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1975-01-28 | 1983-09-12 | Address | 290 MAIN ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1973-02-13 | 1973-02-13 | Shares | Share type: PAR VALUE, Number of shares: 9250000, Par value: 0.1 |
1973-02-13 | 1973-02-13 | Shares | Share type: PAR VALUE, Number of shares: 27053, Par value: 10 |
1973-02-13 | 1973-02-13 | Shares | Share type: PAR VALUE, Number of shares: 3700, Par value: 100 |
1970-05-01 | 1970-05-01 | Shares | Share type: PAR VALUE, Number of shares: 3700, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114465 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B590015-2 | 1988-01-13 | ASSUMED NAME CORP INITIAL FILING | 1988-01-13 |
B238010-46 | 1985-06-17 | CERTIFICATE OF AMENDMENT | 1985-06-17 |
B179067-41 | 1985-01-04 | CERTIFICATE OF AMENDMENT | 1985-01-04 |
B161901-38 | 1984-11-16 | CERTIFICATE OF AMENDMENT | 1984-11-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State