Search icon

ROBOZE INC.

Headquarter

Company Details

Name: ROBOZE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5123048
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7934 Breen Drive, Houston, TX, United States, 77064

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROBOZE INC., MINNESOTA 536f5953-4aba-eb11-9187-00155d01c40e MINNESOTA
Headquarter of ROBOZE INC., FLORIDA F21000003470 FLORIDA
Headquarter of ROBOZE INC., CONNECTICUT 1375131 CONNECTICUT
Headquarter of ROBOZE INC., ILLINOIS CORP_71549399 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZLBZQNL62G15 2025-02-03 7934 BREEN DR, HOUSTON, TX, 77064, 8421, USA 7934 BREEN DRIVE, HOUSTON, TX, 77064, 8421, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2017-09-01
Entity Start Date 2017-04-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334118, 423830

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALESSIO LORUSSO
Role CEO
Address 7934 BREEN DRIVE, HOUSTON, TX, 77064, 8421, USA
Title ALTERNATE POC
Name ANDREA BENEDETTI
Role US GENERAL MANAGER
Address 7934 BREEN DRIVE, HOUSTON, TX, 77064, USA
Government Business
Title PRIMARY POC
Name ALESSIO LORUSSO
Role CEO
Address 7934 BREEN DRIVE, HOUSTON, TX, 77064, 8421, USA
Title ALTERNATE POC
Name ANDREA BENEDETTI
Role US GENERAL MANAGER
Address 7934 BREEN DRIVE, HOUSTON, TX, 77064, USA
Past Performance
Title PRIMARY POC
Name ANDREA BENEDETTI
Role US GENERAL MANAGER
Address 7934 BREEN DRIVE, HOUSTON, TX, 77064, USA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALESSIO LORUSSO Chief Executive Officer 7934 BREEN DRIVE, HOUSTON, TX, United States, 77064

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 488 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 7934 BREEN DRIVE, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 488 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-06-14 Address 7934 BREEN DRIVE, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-06-14 Address 488 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2023-04-27 2024-06-14 Address 509 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2023-04-27 2024-06-14 Address 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-04-27 2023-04-27 Address 7934 BREEN DRIVE, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
2022-07-07 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614002300 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
230427004629 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210407060949 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190424060201 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170420010276 2017-04-20 CERTIFICATE OF INCORPORATION 2017-04-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State