Name: | SKN & MKUP BY ROBIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2002 (23 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 2734580 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1201 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN TRITTO | DOS Process Agent | 1201 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ROBIN TRITTO | Chief Executive Officer | 1201 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-10 | 2024-08-13 | Address | 1201 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2006-03-10 | 2024-08-13 | Address | 1201 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2004-02-25 | 2006-03-10 | Address | 825 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2004-02-25 | 2006-03-10 | Address | 825 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-02-25 | 2006-03-10 | Address | 825 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813002699 | 2024-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-10 |
140421002167 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120509002091 | 2012-05-09 | BIENNIAL STATEMENT | 2012-02-01 |
100219002890 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080215002500 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State