Name: | ROBINSON WIZARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1991 (34 years ago) |
Entity Number: | 1512636 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 135 East 74th Street, 2A, NEW YORK, NY, United States, 10021 |
Address: | 135 EAST 74TH ST, 2A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA ROBINSON | DOS Process Agent | 135 EAST 74TH ST, 2A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
LISA ROBINSON | Chief Executive Officer | 135 E 74TH ST, 2A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 138 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 135 E 74TH ST, 2A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-03-05 | Address | 138 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 138 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 135 E 74TH ST, 2A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-19 | 2025-03-05 | Address | 135 E 74TH ST, 2A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-03-05 | Address | 135 EAST 74TH ST, 2A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-03-27 | 2024-03-19 | Address | 138 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-03-25 | 2024-03-19 | Address | 135 EAST 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005135 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240319001201 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
010327002250 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990315002697 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970325002515 | 1997-03-25 | BIENNIAL STATEMENT | 1997-03-01 |
940414003031 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930524002569 | 1993-05-24 | BIENNIAL STATEMENT | 1993-03-01 |
910301000088 | 1991-03-01 | CERTIFICATE OF INCORPORATION | 1991-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State