Search icon

ROBEAST, INC.

Company Details

Name: ROBEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2015 (10 years ago)
Entity Number: 4687334
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 23 Ruland Road, MapleCrest, NY, United States, 12454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
EBEN MEARS Chief Executive Officer 23 RULAND ROAD, MAPLECREST, NY, United States, 12454

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 23 RULAND ROAD, MAPLECREST, NY, 12454, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 8383 WILSHIRE BLVD STE 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 8383 WILSHIRE BLVD STE 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-13 Address 8383 WILSHIRE BLVD STE 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 23 RULAND ROAD, MAPLECREST, NY, 12454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113004084 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240207003381 2024-01-27 CERTIFICATE OF CHANGE BY ENTITY 2024-01-27
230324003349 2023-03-24 BIENNIAL STATEMENT 2023-01-01
210111061100 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190109000105 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State