Name: | J. ROBBINS GROUP, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 19 Nov 1996 (28 years ago) |
Entity Number: | 2085861 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-30 | 2009-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-30 | 2009-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-11-19 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-11-19 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090911000315 | 2009-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-09-11 |
090720000442 | 2009-07-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-08-19 |
991230000567 | 1999-12-30 | CERTIFICATE OF CHANGE | 1999-12-30 |
970411000581 | 1997-04-11 | AFFIDAVIT OF PUBLICATION | 1997-04-11 |
970411000588 | 1997-04-11 | AFFIDAVIT OF PUBLICATION | 1997-04-11 |
961119000521 | 1996-11-19 | ARTICLES OF ORGANIZATION | 1996-11-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State