PHYLLIS K. ROBINSON, INC.

Name: | PHYLLIS K. ROBINSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1982 (43 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 763855 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WEST 53RD ST, APT 49E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS K ROBINSON | DOS Process Agent | 15 WEST 53RD ST, APT 49E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PHYLLIS K. ROBINSON | Chief Executive Officer | 15 WEST 53RD ST, APT 49E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-26 | 2006-10-27 | Address | 15 W 53RD ST / APT 49E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2006-10-27 | Address | 15 W 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2004-04-26 | Address | 15 W 53RD ST, APT 30F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-04-30 | 2006-10-27 | Address | 15 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-04-30 | 2000-04-12 | Address | 15 WEST 53RD ST, APT 30F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1801500 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
061027002206 | 2006-10-27 | BIENNIAL STATEMENT | 2006-04-01 |
040426002069 | 2004-04-26 | BIENNIAL STATEMENT | 2004-04-01 |
020328002722 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000412002256 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State