THE ROBLIN GROUP, INC.

Name: | THE ROBLIN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1994 (31 years ago) |
Entity Number: | 1824442 |
ZIP code: | 10607 |
County: | Westchester |
Place of Formation: | New York |
Address: | 405 TARRYTOWN RD, #1545, WHITE PLAINS, NY, United States, 10607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 TARRYTOWN RD, #1545, WHITE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
ROBERT KALIAN | Chief Executive Officer | 8 RIDGE RD, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-21 | 2006-05-12 | Address | 388 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office) |
2004-05-21 | 2006-05-12 | Address | 388 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2004-05-21 | 2006-05-12 | Address | 388 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
2000-05-24 | 2004-05-21 | Address | 405 TARRYTOWN ROAD, PMB 414, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2004-05-21 | Address | 405 TARRYTOWN ROAD, PMB 414, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120514006137 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100520002839 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080512003108 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060512002198 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040521002269 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State