ROBCOSHOES, INC.

Name: | ROBCOSHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2006 (19 years ago) |
Entity Number: | 3373299 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 2315 BROADWAY, NEW YORK, NY, United States, 10024 |
Principal Address: | 2299 BROADWAY, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 225
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2315 BROADWAY, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ROBERT GOLDBERG | Chief Executive Officer | 2315 BROADWAY, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-13 | Shares | Share type: PAR VALUE, Number of shares: 225, Par value: 0.01 |
2014-06-10 | 2014-07-21 | Address | 2299 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2012-12-31 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 225, Par value: 0.01 |
2008-11-12 | 2012-07-13 | Address | 2299 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2006-06-08 | 2012-12-31 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721000222 | 2014-07-21 | CERTIFICATE OF CHANGE | 2014-07-21 |
140610006807 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
121231000620 | 2012-12-31 | CERTIFICATE OF AMENDMENT | 2012-12-31 |
120713002949 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100727002599 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State