Search icon

301 ROBBINS LANE CORP.

Company Details

Name: 301 ROBBINS LANE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1995 (30 years ago)
Entity Number: 1908932
ZIP code: 11232
County: Nassau
Place of Formation: New York
Address: 80 21ST STREET, 80 21ST STREET, BROOKLYN, NY, United States, 11232
Principal Address: 81 21ST ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN B SWERDLICK DOS Process Agent 80 21ST STREET, 80 21ST STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ALLEN B SWERDLICK Chief Executive Officer 80 21ST ST, BROOKLYN, NY, United States, 11232

Legal Entity Identifier

LEI Number:
549300RVZJIV0X46GL32

Registration Details:

Initial Registration Date:
2014-08-09
Next Renewal Date:
2023-06-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1999-03-31 2020-12-09 Address C/O KAMCO SUPPLY, 80 21ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1997-04-14 1999-03-31 Address ATTN MARTIN SEMEL ESQ, 100 JERICHO QUADRANGLE STE 241, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1995-03-31 1997-04-14 Address 100 JERICHO QUADRANGLE, SUITE 241, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060808 2020-12-09 BIENNIAL STATEMENT 2019-03-01
140917002027 2014-09-17 BIENNIAL STATEMENT 2013-03-01
050810002920 2005-08-10 BIENNIAL STATEMENT 2005-03-01
990331002420 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970414002386 1997-04-14 BIENNIAL STATEMENT 1997-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State