Name: | YALE ROBBINS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1976 (48 years ago) |
Entity Number: | 418038 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 205 LEXINGTON AVE 5TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YALE ROBBINS | Chief Executive Officer | 205 LEXINGTON AVE 5TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
YALE ROBBINS | DOS Process Agent | 205 LEXINGTON AVE 5TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 205 LEXINGTON AVE 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 205 LEXINGTON AVE 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2024-07-16 | Address | 205 LEXINGTON AVE 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-12-20 | 2024-07-16 | Address | 205 LEXINGTON AVE 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-12-20 | 2020-12-07 | Address | 205 LEXINGTON AVE 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716003817 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
201207061755 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
191220060290 | 2019-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
20090324001 | 2009-03-24 | ASSUMED NAME LLC INITIAL FILING | 2009-03-24 |
050114002803 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State