Name: | ROBBINS-GIOIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2000 (24 years ago) |
Entity Number: | 2583055 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-12 | 2008-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32429 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32428 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161206007911 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141231006227 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
121217006098 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110203002019 | 2011-02-03 | BIENNIAL STATEMENT | 2010-12-01 |
081218002066 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
080227000161 | 2008-02-27 | CERTIFICATE OF CHANGE | 2008-02-27 |
070123002282 | 2007-01-23 | BIENNIAL STATEMENT | 2006-12-01 |
050208002677 | 2005-02-08 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State