Search icon

ROBINS WORLD INC.

Company Details

Name: ROBINS WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2002 (22 years ago)
Entity Number: 2841482
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: C/O CUT RATE FLIX, 1421 SHEEPSHEAD BAY RD 203, BROOKLYN, NY, United States, 11235
Principal Address: 1421 SHEEPSHEAD BAY RD, 203, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WALTER MILLER Agent LIPSKY & MILLER, ONE LINDEN PLACE STE 312, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CUT RATE FLIX, 1421 SHEEPSHEAD BAY RD 203, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ROBIN HERMAN Chief Executive Officer C/O CUT RATE FLIX, 1421 SHEEPSHEAD BAY RD 203, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2005-02-22 2006-12-12 Address 1550 MC DONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-02-22 2006-12-12 Address 1550 MC DONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2005-02-22 2006-12-12 Address ROBIN HERMAN, 1550 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2002-12-04 2005-02-22 Address ONE LINDEN PLACE STE 312, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061212002153 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050222002330 2005-02-22 BIENNIAL STATEMENT 2004-12-01
021204000112 2002-12-04 CERTIFICATE OF INCORPORATION 2002-12-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State