Search icon

17TH ROBIN-INWOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 17TH ROBIN-INWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1979 (46 years ago)
Entity Number: 572712
ZIP code: 04101
County: New York
Place of Formation: New York
Address: One Portland Square, Suite 6A, Portland, ME, United States, 04101
Principal Address: ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, United States, 04101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
LIHC INVESTMENT GROUP DOS Process Agent One Portland Square, Suite 6A, Portland, ME, United States, 04101

Chief Executive Officer

Name Role Address
CHARLES P. GENDRON Chief Executive Officer ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, United States, 04101

History

Start date End date Type Value
2025-07-01 2025-07-01 Address ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-07-01 Address ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-11 Address ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-07-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250701046853 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230711004008 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210902001693 2021-09-02 BIENNIAL STATEMENT 2021-09-02
SR-110660 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110661 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State