ROBAR, INC.

Name: | ROBAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1993 (32 years ago) |
Date of dissolution: | 18 Apr 2012 |
Entity Number: | 1713837 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 213 WEST 35TH STREET, SUITE 5W, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DUNBAR | Chief Executive Officer | 213 WEST 35TH STREET, SUITE 5W, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 WEST 35TH STREET, SUITE 5W, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2011-03-17 | Address | 131 WEST 33RD ST, RM 610, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2011-03-17 | Address | 131 WEST 33RD ST, RM 610, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-03-27 | 2011-03-17 | Address | 131 WEST 33RD ST, RM 610, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-03-27 | 2007-04-30 | Address | 131 WEST 33RD ST, RM 610, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2003-03-27 | Address | 131 W 33RD ST, RM 301, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418000057 | 2012-04-18 | CERTIFICATE OF DISSOLUTION | 2012-04-18 |
110317003189 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
070430002880 | 2007-04-30 | BIENNIAL STATEMENT | 2007-03-01 |
050525002758 | 2005-05-25 | BIENNIAL STATEMENT | 2005-03-01 |
030327002352 | 2003-03-27 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State