Name: | ST. ROBO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1992 (33 years ago) |
Entity Number: | 1602728 |
ZIP code: | 12401 |
County: | Orange |
Place of Formation: | New York |
Address: | 144 PINE STREET / SUITE 210, KINGSTON, NY, United States, 12401 |
Principal Address: | 563 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY A GLEICH, CPA, PC | DOS Process Agent | 144 PINE STREET / SUITE 210, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
STEVEN BAKST | Chief Executive Officer | 563 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-14 | 2012-01-30 | Address | 118 BEEKER ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1998-02-06 | 2006-03-20 | Address | 30 MATTHEWS ST, STE 103, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2006-03-20 | Address | 30 MATTHEWS ST, STE 103, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1998-02-06 | Address | 315 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2002-01-14 | Address | 110 MAIDEN LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227002436 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120130002977 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100209002722 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080508003174 | 2008-05-08 | BIENNIAL STATEMENT | 2008-01-01 |
060320002555 | 2006-03-20 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State