Name: | ROBELAN DISPLAYS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1953 (72 years ago) |
Entity Number: | 92540 |
ZIP code: | 11550 |
County: | Kings |
Place of Formation: | New York |
Address: | 395 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ABATEMARCO | DOS Process Agent | 395 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
ROBERT ABATEMARCO | Chief Executive Officer | 395 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-09 | 1998-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-11-09 | 1998-12-14 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1000 |
1953-10-27 | 1981-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1953-10-27 | 2015-10-23 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151023002019 | 2015-10-23 | BIENNIAL STATEMENT | 2015-10-01 |
981214000318 | 1998-12-14 | CERTIFICATE OF AMENDMENT | 1998-12-14 |
B070490-2 | 1984-02-17 | ASSUMED NAME CORP INITIAL FILING | 1984-02-17 |
A812626-5 | 1981-11-09 | CERTIFICATE OF AMENDMENT | 1981-11-09 |
8585-126 | 1953-10-27 | CERTIFICATE OF INCORPORATION | 1953-10-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State