Search icon

ROBYN MASSIE LTD.

Company Details

Name: ROBYN MASSIE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040055
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 76 ST MARK'S PL, #C, NEW YORK, NY, United States, 10003
Address: 76 ST MARKS PL, #C, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 ST MARKS PL, #C, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CAROL PARIS Chief Executive Officer 76 ST MARK'S PL, #C, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-04-08 2014-06-27 Address 76 ST MARK'S PLACE #C, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-04-20 2014-06-27 Address 76 ST MARK'S PLACE #C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-04-20 2008-04-08 Address 76 ST MARK'S PLACE #C, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-04-14 2014-06-27 Address 76 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061548 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180518002009 2018-05-18 BIENNIAL STATEMENT 2018-04-01
160421002001 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140627002111 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120531002502 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100503002743 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080408002967 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060420002472 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040414000101 2004-04-14 CERTIFICATE OF INCORPORATION 2004-04-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State