Search icon

ROBERTS MITANI ADVISORS, LLC

Company Details

Name: ROBERTS MITANI ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Aug 1996 (28 years ago)
Date of dissolution: 27 Dec 2013
Entity Number: 2060080
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: PRESIDENT, 145 WEST 57TH STREET 21ST FLR, NY, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: PRESIDENT, 145 WEST 57TH STREET 21ST FLR, NY, NY, United States, 10019

History

Start date End date Type Value
2000-12-07 2004-10-04 Name ROBERTS MITANI AQUA PARTNERS, LLC
1996-08-23 2000-12-07 Name ROBERTS MITANI, LLC
1996-08-23 2011-06-07 Address ATTN: PRESIDENT, 885 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227000202 2013-12-27 ARTICLES OF DISSOLUTION 2013-12-27
110607000534 2011-06-07 CERTIFICATE OF CHANGE 2011-06-07
041004000041 2004-10-04 CERTIFICATE OF AMENDMENT 2004-10-04
001207000002 2000-12-07 CERTIFICATE OF AMENDMENT 2000-12-07
000815002192 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980813002069 1998-08-13 BIENNIAL STATEMENT 1998-08-01
961210000178 1996-12-10 AFFIDAVIT OF PUBLICATION 1996-12-10
961210000176 1996-12-10 AFFIDAVIT OF PUBLICATION 1996-12-10
960823000448 1996-08-23 ARTICLES OF ORGANIZATION 1996-08-23

Date of last update: 07 Feb 2025

Sources: New York Secretary of State