Search icon

ROBECO USA, L.L.C.

Company Details

Name: ROBECO USA, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 1995 (30 years ago)
Date of dissolution: 20 Feb 2007
Entity Number: 1903930
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 909 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 909 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-03-28 2007-02-20 Address ATTN: GENERAL COUNSEL, 909 3RD AVE, 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-04-03 2005-03-28 Address ATTN: GENERAL COUNSEL, ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1995-03-16 1995-04-03 Address ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070220000565 2007-02-20 SURRENDER OF AUTHORITY 2007-02-20
050328002362 2005-03-28 BIENNIAL STATEMENT 2005-03-01
030303000676 2003-03-03 CERTIFICATE OF AMENDMENT 2003-03-03
010313002243 2001-03-13 BIENNIAL STATEMENT 2001-03-01
970625002454 1997-06-25 BIENNIAL STATEMENT 1997-03-01
950606000055 1995-06-06 AFFIDAVIT OF PUBLICATION 1995-06-06
950606000053 1995-06-06 AFFIDAVIT OF PUBLICATION 1995-06-06
950403000642 1995-04-03 CERTIFICATE OF MERGER 1995-04-03
950316000407 1995-03-16 APPLICATION OF AUTHORITY 1995-03-16

Date of last update: 08 Feb 2025

Sources: New York Secretary of State