ROBIN'S NEWS SERVICE, INC.

Name: | ROBIN'S NEWS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1984 (41 years ago) |
Date of dissolution: | 09 Jun 2016 |
Entity Number: | 948756 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 363 N MAIN ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN C STUDWELL | Chief Executive Officer | 363 N MAIN ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ROBIN C STUDWELL | DOS Process Agent | 363 N MAIN ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2004-11-05 | Address | 363 N MAIN ST, PORT CHESTER, NY, 10573, 3305, USA (Type of address: Chief Executive Officer) |
2000-10-11 | 2004-11-05 | Address | 363 N MAIN ST, PORT CHESTER, NY, 10573, 3305, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2000-10-11 | Address | 363 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2000-10-11 | Address | 363 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2000-10-11 | Address | 363 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160609000693 | 2016-06-09 | CERTIFICATE OF DISSOLUTION | 2016-06-09 |
141031006070 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121017002330 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101013002780 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
080925003058 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State