Name: | ROBO NORTH SELF-SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2001 (24 years ago) |
Entity Number: | 2605798 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 112 BARBARA LANE, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD VERTUCCI | Chief Executive Officer | 235 WALLINS CORNERS RD, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 BARBARA LANE, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 235 WALLINS CORNERS RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 112 BARBARA LANE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2012-03-28 | 2025-05-19 | Address | 112 BARBARA LANE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2007-02-12 | 2025-05-19 | Address | 235 WALLINS CORNERS RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2007-02-12 | 2012-03-28 | Address | 412 QUEEN ANNE ST, FORT HUNTER, NY, 12069, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002264 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
120328002334 | 2012-03-28 | BIENNIAL STATEMENT | 2011-02-01 |
070212002009 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
010221000117 | 2001-02-21 | CERTIFICATE OF AMENDMENT | 2001-02-21 |
010213000770 | 2001-02-13 | CERTIFICATE OF INCORPORATION | 2001-02-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State