Name: | ROBBINS & MARCOZZI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1996 (29 years ago) |
Date of dissolution: | 09 Jan 2024 |
Entity Number: | 2052649 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Michigan |
Principal Address: | 330 SUPERIOR MALL, PORT HURON, MI, United States, 48060 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY L WILLIAMS | Chief Executive Officer | 100 OTTAWA AVE SW, GRAND RAPIDS, MI, United States, 49503 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 100 OTTAWA AVE SW, GRAND RAPIDS, MI, 49503, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 5664 PRAIRIE CREEK DRIVE, CALEDONIA, MA, 49316, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-08-05 | 2024-01-10 | Address | 5664 PRAIRIE CREEK DRIVE, CALEDONIA, MA, 49316, USA (Type of address: Chief Executive Officer) |
2013-07-26 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000914 | 2024-01-09 | CERTIFICATE OF TERMINATION | 2024-01-09 |
220729001992 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
200720060499 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180705007002 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160701007067 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State