ROBTRON, INC.

Name: | ROBTRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1973 (52 years ago) |
Date of dissolution: | 21 Apr 2022 |
Entity Number: | 261643 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5858 E. MOLLOY RD., SUITE 153, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT P. CLARK | Chief Executive Officer | 5858 E. MOLLOY RD., SUITE 153, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
ROBERT P. CLARK | DOS Process Agent | 5858 E. MOLLOY RD., SUITE 153, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-08 | 2022-09-28 | Address | 5858 E. MOLLOY RD., SUITE 153, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
1999-06-08 | 2022-09-28 | Address | 5858 E. MOLLOY RD., SUITE 153, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1997-05-29 | 1999-06-08 | Address | ROBERT A CLARK, POB 152, 53 1/2 JORDAN ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
1997-05-29 | 1999-06-08 | Address | POB 152, 53 1/2 JORDAN ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1997-05-29 | 1999-06-08 | Address | ROBERT A CLARK, POB 152, 53 1/2 JORDAN ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928010212 | 2022-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-21 |
070509003418 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050714002293 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030507002793 | 2003-05-07 | BIENNIAL STATEMENT | 2003-05-01 |
010515002359 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State