Name: | ROBBINS MBW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1947 (78 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 80911 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 3 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MELVIN LLOYD ROBBINS | Agent | 3 EAST 84TH STREET, NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
MELVIN LLOYD ROBBINS | Chief Executive Officer | 3 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-27 | 1997-11-18 | Address | 3 EAST 84TH STREET, NEW YORK, NY, 10028, 0403, USA (Type of address: Service of Process) |
1992-11-23 | 1995-12-27 | Address | 39-34 43RD STREET, LONG ISLAND CITY, NY, 11104, 2102, USA (Type of address: Service of Process) |
1992-11-23 | 1997-11-18 | Address | 39-34 43RD STREET, LONG ISLAND CITY, NY, 11104, 2102, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1997-11-18 | Address | 39-34 43RD STREET, LONG ISLAND CITY, NY, 11104, 2102, USA (Type of address: Principal Executive Office) |
1977-11-02 | 1992-11-23 | Address | 39-34 43RD ST., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150707043 | 2015-07-07 | ASSUMED NAME CORP INITIAL FILING | 2015-07-07 |
DP-2112627 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
011101002699 | 2001-11-01 | BIENNIAL STATEMENT | 2001-11-01 |
000104002463 | 2000-01-04 | BIENNIAL STATEMENT | 1999-11-01 |
971118002223 | 1997-11-18 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State