Name: | ROBELEN CHEMISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1992 (33 years ago) |
Entity Number: | 1657951 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 100 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBELEN CHEMISTS, INC. | DOS Process Agent | 100 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ARNOLD GITOMER | Chief Executive Officer | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-06 | 2020-08-04 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-08-01 | 2018-08-06 | Address | 100 UNITED NATIONS PLAZA, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-08-09 | 2018-08-06 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2016-08-01 | Address | C/O ARNOLD GITOMER, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-07-23 | 2006-08-09 | Address | C/O ARNOLD GITOMER, 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060585 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180806006471 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160801006194 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140806006445 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
100812002790 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
151057 | CL VIO | INVOICED | 2011-10-17 | 250 | CL - Consumer Law Violation |
160952 | OL VIO | INVOICED | 2011-10-17 | 350 | OL - Other Violation |
30773 | CL VIO | INVOICED | 2004-10-27 | 25 | CL - Consumer Law Violation |
262326 | CNV_SI | INVOICED | 2003-06-09 | 36 | SI - Certificate of Inspection fee (scales) |
253677 | CNV_SI | INVOICED | 2002-06-24 | 36 | SI - Certificate of Inspection fee (scales) |
367013 | CNV_SI | INVOICED | 1998-01-02 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State