Search icon

ROBINSON PLASTICS CORP.

Company Details

Name: ROBINSON PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1940 (85 years ago)
Date of dissolution: 02 Nov 2001
Entity Number: 52334
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 944 E 24 ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 944 E 24 ST, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
MR. IRVIN I RUBIN Chief Executive Officer 944 E 24TH ST, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1992-12-29 1998-05-01 Address 313 FIRST STREET, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)
1992-12-29 1998-05-01 Address 313 FIRST STREET, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
1970-02-02 1992-12-29 Address 944 EAST 24TH ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1966-12-20 1970-02-02 Address 132 LAFAYETTE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1940-04-12 1966-12-20 Address 41 WEST 96TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011102000674 2001-11-02 CERTIFICATE OF DISSOLUTION 2001-11-02
000413002910 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980501002189 1998-05-01 BIENNIAL STATEMENT 1998-04-01
960508002286 1996-05-08 BIENNIAL STATEMENT 1996-04-01
930827002427 1993-08-27 BIENNIAL STATEMENT 1993-04-01
921229002338 1992-12-29 BIENNIAL STATEMENT 1992-04-01
A985330-2 1983-06-01 ASSUMED NAME CORP INITIAL FILING 1983-06-01
811767-3 1970-02-02 CERTIFICATE OF AMENDMENT 1970-02-02
666259-4 1968-02-15 CERTIFICATE OF AMENDMENT 1968-02-15
593017-4 1966-12-20 CERTIFICATE OF AMENDMENT 1966-12-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State