Search icon

ROBOT FACTORY, INC.

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)
2005-09-01 2007-07-26 Address 9193 MARSH MOUNTAIN RD, PINSON, AL, 35126, USA (Type of address: Principal Executive Office)
2003-07-31 2005-09-01 Address 32 MCCALL PLACE, 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
070726002845 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050901002447 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030731000902 2003-07-31 CERTIFICATE OF INCORPORATION 2003-07-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208488 Americans with Disabilities Act - Other 2022-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-05
Termination Date 2022-11-28
Section 1210
Sub Section 1
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State