Search icon

ROBAR, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133709365
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State