Search icon

STANLEY L. ROBIN, INC.

Company Details

Name: STANLEY L. ROBIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1975 (50 years ago)
Date of dissolution: 14 Jan 2025
Entity Number: 359656
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY L ROBIN Chief Executive Officer 1212 AVE OF THE AMERICAS, STE 2307, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-01-04 2025-02-25 Address 1212 AVE OF THE AMERICAS, STE 2307, NEW YORK, NY, 10036, 1602, USA (Type of address: Chief Executive Officer)
2001-01-04 2025-02-25 Address 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 1602, USA (Type of address: Service of Process)
1999-02-03 2001-01-04 Address 1212 AVE OF THE AMERICAS, SUITE 2307, NEW YORK, NY, 10036, 1602, USA (Type of address: Chief Executive Officer)
1999-02-03 2001-01-04 Address 1212 AVE OF THE AMERICAS, SUITE 2307, NEW YORK, NY, 10036, 1602, USA (Type of address: Service of Process)
1999-02-03 2001-01-04 Address 1212 AVE OF THE AMERICAS, SUITE 2307, NEW YORK, NY, 10036, 1602, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250225003962 2025-01-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-14
150128006092 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130125002383 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110225002121 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090206002772 2009-02-06 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State