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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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