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
Name | Role | Address |
---|---|---|
STANLEY L ROBIN | Chief Executive Officer | 1212 AVE OF THE AMERICAS, STE 2307, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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