Search icon

ROBAR, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBAR, INC. DEFINED BENEFIT PLAN 2012 133709365 2013-01-23 ROBAR, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 2129679517
Plan sponsor’s address P.O. BOX 462, LAKE GROVE, NY, 11755

Signature of

Role Plan administrator
Date 2013-01-23
Name of individual signing MATTHEW PHILLIPS
ROBAR, INC. 401(K) PROFIT SHARING PLAN 2012 133709365 2013-01-23 ROBAR, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 424300
Sponsor’s telephone number 2129679517
Plan sponsor’s address P.O. BOX 462, LAKE GROVE, NY, 11755

Signature of

Role Plan administrator
Date 2013-01-23
Name of individual signing MATTHEW PHILLIPS
ROBAR, INC. 401(K) PROFIT SHARING PLAN 2011 133709365 2012-10-05 ROBAR, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 424300
Sponsor’s telephone number 2129679517
Plan sponsor’s address P.O. BOX 462, LAKE GROVE, NY, 11755

Plan administrator’s name and address

Administrator’s EIN 133709365
Plan administrator’s name ROBAR, INC.
Plan administrator’s address P.O. BOX 1268, LAKE GROVE, NY, 11755
Administrator’s telephone number 2129679517

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing MATTHEW PHILLIPS
ROBAR, INC. DEFINED BENEFIT PLAN 2011 133709365 2012-10-05 ROBAR, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 5164594123
Plan sponsor’s address P.O. BOX 462, LAKE GROVE, NY, 11755

Plan administrator’s name and address

Administrator’s EIN 133709365
Plan administrator’s name ROBAR, INC.
Plan administrator’s address P.O. BOX 1268, LAKE GROVE, NY, 11755
Administrator’s telephone number 5164594123

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing MATTHEW PHILLIPS
ROBAR, INC. 401(K) PROFIT SHARING PLAN 2010 133709365 2011-10-03 ROBAR, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 424300
Sponsor’s telephone number 2129679517
Plan sponsor’s address 213 WEST 35TH STREET, SUITE 5W, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133709365
Plan administrator’s name ROBAR, INC.
Plan administrator’s address 213 WEST 35TH STREET, SUITE 5W, NEW YORK, NY, 10001
Administrator’s telephone number 2129679517

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing STUART CORBIN
ROBAR, INC. DEFINED BENEFIT PLAN 2010 133709365 2011-10-03 ROBAR, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 2129679517
Plan sponsor’s address 213 WEST 35TH STREET, SUITE 5W, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133709365
Plan administrator’s name ROBAR, INC.
Plan administrator’s address 213 WEST 35TH STREET, SUITE 5W, NEW YORK, NY, 10001
Administrator’s telephone number 2129679517

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing STUART CORBIN
ROBAR, INC. DEFINED BENEFIT PLAN 2009 133709365 2010-09-21 ROBAR, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 2129679517
Plan sponsor’s address 131 WEST 33RD ST. SUITE 610, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133709365
Plan administrator’s name ROBAR, INC.
Plan administrator’s address 131 WEST 33RD ST. SUITE 610, NEW YORK, NY, 10001
Administrator’s telephone number 2129679517

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing STUART CORBIN
ROBAR, INC. 401(K) PROFIT SHARING PLAN 2009 133709365 2010-09-21 ROBAR, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 424300
Sponsor’s telephone number 2129679517
Plan sponsor’s address 131 WEST 33RD ST. SUITE 610, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133709365
Plan administrator’s name ROBAR, INC.
Plan administrator’s address 131 WEST 33RD ST. SUITE 610, NEW YORK, NY, 10001
Administrator’s telephone number 2129679517

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing STUART CORBIN

Chief Executive Officer

Name Role Address
PETER DUNBAR Chief Executive Officer 213 WEST 35TH STREET, SUITE 5W, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 WEST 35TH STREET, SUITE 5W, NEW YORK, NY, United States, 10001

History

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)
1997-04-03 2003-03-27 Address 131 W 33RD ST, RM 301, 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: Service of Process)
1994-05-17 1997-04-03 Address 131 WEST 33RD STREET, SUITE 1207, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-05-17 1997-04-03 Address 131 WEST 33RD STREET, SUITE 1207, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-04-03 Address 111 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

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
010319002675 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990405002605 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970403002228 1997-04-03 BIENNIAL STATEMENT 1997-03-01
951212002242 1995-12-12 BIENNIAL STATEMENT 1995-03-01
940517002265 1994-05-17 BIENNIAL STATEMENT 1994-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State