Search icon

ROBIMA CORP.

Company Details

Name: ROBIMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1993 (32 years ago)
Date of dissolution: 14 Jul 2016
Entity Number: 1765847
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 48 MAIDSTONE DRIVE, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 MAIDSTONE DRIVE, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
WILLIAM GLASS Chief Executive Officer 48 MAIDSTONE DRIVE, WALDEN, NY, United States, 12586

History

Start date End date Type Value
1999-10-28 2007-10-11 Address 1662 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-10-22 1999-10-28 Address 48 MAIDSTONE DR, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1997-10-22 2007-10-11 Address 1662 RTE #300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1997-10-22 2007-10-11 Address 1662 RTE #300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-11-15 1997-10-22 Address 48 MAIDSTONE DR, WALDEN, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160714000492 2016-07-14 CERTIFICATE OF DISSOLUTION 2016-07-14
151005006652 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131015006057 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111026002481 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091009002596 2009-10-09 BIENNIAL STATEMENT 2009-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State