Search icon

EMMES ROBUSTO LLC

Company Details

Name: EMMES ROBUSTO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Oct 1997 (27 years ago)
Date of dissolution: 14 Nov 2016
Entity Number: 2193676
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-06 2015-11-20 Address 44 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-04-28 2015-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-10-29 2015-11-06 Address C/O ACCOUNTING DEPT, 420 LEXINGTON AVE STE 900, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1997-10-28 2011-04-28 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-10-28 1999-10-29 Address 420 LEXINGTON AVENUE, SUITE 2702, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161114000222 2016-11-14 ARTICLES OF DISSOLUTION 2016-11-14
151120000720 2015-11-20 CERTIFICATE OF CHANGE 2015-11-20
151106006351 2015-11-06 BIENNIAL STATEMENT 2015-10-01
131016006124 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111130002421 2011-11-30 BIENNIAL STATEMENT 2011-10-01
110428000166 2011-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-28
091015002466 2009-10-15 BIENNIAL STATEMENT 2009-10-01
080104002398 2008-01-04 BIENNIAL STATEMENT 2007-10-01
050930002152 2005-09-30 BIENNIAL STATEMENT 2005-10-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State