Name: | ROBO-BREAKING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1994 (31 years ago) |
Entity Number: | 1787004 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3093 DOUGLAS DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBO-BREAKING CO., INC. | DOS Process Agent | 3093 DOUGLAS DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
MITCHELL SCHUMER | Chief Executive Officer | 3093 DOUGLAS DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-31 | 2021-02-22 | Address | 18 FAIR ST, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1996-03-05 | 2021-02-22 | Address | 52-54 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1994-01-12 | 2001-12-31 | Address | BERMAN PALEY, ETAL, 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222060226 | 2021-02-22 | BIENNIAL STATEMENT | 2020-01-01 |
120209002020 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100201002987 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080110002482 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060213002807 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State