Name: | ROBURN AGENCIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1935 (90 years ago) |
Date of dissolution: | 15 May 2012 |
Entity Number: | 48723 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 11 WARREN ST., ROOM 307, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBURN AGENCIES INC. | DOS Process Agent | 11 WARREN ST., ROOM 307, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1944-04-01 | 1952-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1935-09-12 | 1944-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515000220 | 2012-05-15 | CERTIFICATE OF DISSOLUTION | 2012-05-15 |
C339188-2 | 2003-11-12 | ASSUMED NAME CORP AMENDMENT | 2003-11-12 |
C284895-2 | 2000-02-17 | ASSUMED NAME CORP INITIAL FILING | 2000-02-17 |
911548-3 | 1971-06-01 | CERTIFICATE OF AMENDMENT | 1971-06-01 |
8637-19 | 1954-01-05 | CERTIFICATE OF AMENDMENT | 1954-01-05 |
8388-82 | 1952-12-31 | CERTIFICATE OF AMENDMENT | 1952-12-31 |
6258-39 | 1944-04-01 | CERTIFICATE OF AMENDMENT | 1944-04-01 |
4883-113 | 1935-09-12 | CERTIFICATE OF INCORPORATION | 1935-09-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State