Name: | ROBBINS USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2006 (18 years ago) |
Date of dissolution: | 20 Jun 2019 |
Entity Number: | 3430777 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | ATTN MARIO GAZZOLA ESQ, 600 MADISON AVE 12TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN MARIO GAZZOLA ESQ, 600 MADISON AVE 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALDO PETOLANO | Chief Executive Officer | C/O PAVIA & HARCOURT, 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-30 | 2008-12-22 | Address | ATTN: ROSA BALESTRINO, ESQ., 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620000018 | 2019-06-20 | CERTIFICATE OF DISSOLUTION | 2019-06-20 |
161208000706 | 2016-12-08 | ANNULMENT OF DISSOLUTION | 2016-12-08 |
DP-2017584 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
101008002713 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081222002058 | 2008-12-22 | BIENNIAL STATEMENT | 2008-10-01 |
061030000478 | 2006-10-30 | CERTIFICATE OF INCORPORATION | 2006-10-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State