Search icon

ROBOT FACTORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBOT FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2003 (22 years ago)
Entity Number: 2937736
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 32 MCCALL PLACE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINSTON I. DUNLOP II DOS Process Agent 32 MCCALL PLACE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
WINSTON I. DUNLOP II Chief Executive Officer 32 MCCALL PLACE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2007-07-26 2015-01-08 Address 14 HOGAN LANE, ASHVILLE, AL, 35953, USA (Type of address: Principal Executive Office)
2007-07-26 2015-01-08 Address 14 HOGAN LANE, ASHVILLE, AL, 35953, USA (Type of address: Chief Executive Officer)
2007-07-26 2015-01-08 Address 32 MCCALL PLACE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2005-09-01 2007-07-26 Address 9193 MARSH MOUNTAIN RD, PINSON, AL, 35126, USA (Type of address: Chief Executive Officer)
2005-09-01 2007-07-26 Address 32 MCCALL PL, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060081 2019-07-01 BIENNIAL STATEMENT 2019-07-01
171024006094 2017-10-24 BIENNIAL STATEMENT 2017-07-01
150108006506 2015-01-08 BIENNIAL STATEMENT 2013-07-01
110907002246 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090709002594 2009-07-09 BIENNIAL STATEMENT 2009-07-01

Court Cases

Court Case Summary

Filing Date:
2022-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAWAL
Party Role:
Plaintiff
Party Name:
ROBOT FACTORY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State