Name: | ROBIN LANE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1989 (36 years ago) |
Date of dissolution: | 10 Jul 2024 |
Entity Number: | 1357494 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 31 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAKER & GREENSPAN | DOS Process Agent | 31 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
WILLIAM R. GREENSPAN | Chief Executive Officer | 31 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-02 | 2025-02-12 | Address | 31 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2025-02-12 | Address | 31 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1993-01-19 | 1997-06-02 | Address | 1230 JERUSALEM AVENUE, NO. MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1997-06-02 | Address | 1230 JERUSALEM AVENUE, NO. MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1989-06-01 | 1997-06-02 | Address | 1230 JERUSALEM AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212004067 | 2024-07-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-10 |
030516002655 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010613002601 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
990615002087 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
970602002015 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State