Search icon

ROBITECH, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBITECH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1692822
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 12 BEECH CT, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT LEKAI DOS Process Agent 12 BEECH CT, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
ROBERT LEKAI Chief Executive Officer 12 BEECH CT, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
1994-02-15 2001-02-16 Address 217 CHELSEA CAY, WAPPINGERS FALLS, NY, 12590, 5405, USA (Type of address: Chief Executive Officer)
1994-02-15 2001-02-16 Address 217 CHELSEA CAY, WAPPINGERS FALLS, NY, 12590, 5405, USA (Type of address: Principal Executive Office)
1994-02-15 2001-02-16 Address 217 CHELSEA CAY, WAPPINGERS FALLS, NY, 12590, 5405, USA (Type of address: Service of Process)
1993-01-08 1994-02-15 Address 217 CHELSEA CAY, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748644 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030110002851 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010216002557 2001-02-16 BIENNIAL STATEMENT 2001-01-01
990401002280 1999-04-01 BIENNIAL STATEMENT 1999-01-01
970219002670 1997-02-19 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State