Name: | ROBIN INDUSTRIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1996 (29 years ago) |
Date of dissolution: | 13 Aug 2018 |
Entity Number: | 2036097 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 56 N THIRD ST, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN INDUSTRIES LTD. | DOS Process Agent | 56 N THIRD ST, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
RAUL SILLAU | Chief Executive Officer | 56 N THIRD ST, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-11 | 2014-06-06 | Address | 56 N THIRD ST, BROOKLYN, NY, 11211, 3924, USA (Type of address: Service of Process) |
2008-06-11 | 2014-06-06 | Address | 56 N THIRD ST, BROOKLYN, NY, 11211, 3924, USA (Type of address: Principal Executive Office) |
2008-06-11 | 2014-06-06 | Address | 56 N THIRD ST, BROOKLYN, NY, 11211, 3924, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2008-06-11 | Address | 80 N THIRD ST, BROOKLYN, NY, 11211, 3924, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2008-06-11 | Address | 80 N THIRD ST, BROOKLYN, NY, 11211, 3924, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180813000167 | 2018-08-13 | CERTIFICATE OF DISSOLUTION | 2018-08-13 |
171019006265 | 2017-10-19 | BIENNIAL STATEMENT | 2016-06-01 |
140606007170 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120613006476 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
080611002808 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State