Name: | ROBIN'S PET CORNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2004 (20 years ago) |
Entity Number: | 3113768 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | 178 RUSH HENRIETTA TOWNLINE RD, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN M MARKOWSKI | DOS Process Agent | 178 RUSH HENRIETTA TOWNLINE RD, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
ROBIN M MARKOWSKI | Chief Executive Officer | 178 RUSH HENRIETTA TOWNLINE RD, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-04 | 2012-10-15 | Address | 790 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2012-10-15 | Address | 790 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2008-11-04 | 2012-10-15 | Address | 790 MIRACLE MILE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2006-10-16 | 2008-11-04 | Address | 790 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2008-11-04 | Address | 790 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2004-10-14 | 2008-11-04 | Address | 790 MIRACLE MILE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121015006059 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
081104002940 | 2008-11-04 | BIENNIAL STATEMENT | 2008-10-01 |
061016002609 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041014000584 | 2004-10-14 | CERTIFICATE OF INCORPORATION | 2004-10-14 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State