ROBIN HILL SCHOOL, INC.

Name: | ROBIN HILL SCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1976 (49 years ago) |
Date of dissolution: | 07 May 2015 |
Entity Number: | 398115 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 70 WESLEY CHAPEL RD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
MARK & GAIL DOROFF | Chief Executive Officer | 517 GAIR ST, PIERMONT, NY, United States, 10968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 WESLEY CHAPEL RD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-02 | 2006-04-13 | Address | 70 WESLEY CHAPEL RD., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2000-05-02 | 2006-04-13 | Address | 17 CHAMBERLAIN CT., POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2006-04-13 | Address | 70 WESLEY CHAPEL RD., SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1993-06-18 | 2000-05-02 | Address | 17 CHAMBERLAIN COURT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2000-05-02 | Address | 70 WESLEY CHAPEL ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150507000474 | 2015-05-07 | CERTIFICATE OF DISSOLUTION | 2015-05-07 |
140709002373 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120515002692 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100422002479 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
20090520054 | 2009-05-20 | ASSUMED NAME LLC INITIAL FILING | 2009-05-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State