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