Search icon

ROBI BOSTON, LTD

Company Details

Name: ROBI BOSTON, LTD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2003 (22 years ago)
Entity Number: 2952470
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 234 West 39th Street, #8, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTOINE AMIEL Chief Executive Officer 4405 CHEMIN DU BOIS-FRANC, C/O NEWLOOK VISION GROUP INC., VILLE ST-LAURENT, QC,H4S, Canada, 1A84405

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 4405 CHEMIN DU BOIS-FRANC, C/O NEWLOOK VISION GROUP INC., VILLE ST-LAURENT, QC,H4S, CAN (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 234 WEST 39TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 234 WEST 39TH ST, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-07 Address 234 WEST 39TH ST, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-09-01 2019-09-03 Address 2651 CRIMSON CANYON DR, STE 110, LAS VEGAS, NV, 89128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230907004238 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210921001911 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190903061065 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006193 2017-09-01 BIENNIAL STATEMENT 2017-09-01
170526000024 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State