Name: | ROBCO REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2001 (24 years ago) |
Entity Number: | 2629258 |
ZIP code: | 11971 |
County: | Nassau |
Place of Formation: | New York |
Address: | 595 Oakwood Court, Southhold, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
ROBCO REALTY LLC | DOS Process Agent | 595 Oakwood Court, Southhold, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2025-04-01 | Address | 595 Oakwood Court, Southhold, NY, 11971, USA (Type of address: Service of Process) |
2013-05-15 | 2023-04-05 | Address | 127 MINEOLA BLVD, MINEOLA, NY, 11591, USA (Type of address: Service of Process) |
2001-04-18 | 2013-05-15 | Address | 127 MINEOLA BOULEVARD, MINEOLA, NY, 11591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046105 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230405001798 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210715002029 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
130515002608 | 2013-05-15 | BIENNIAL STATEMENT | 2013-04-01 |
110429002775 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090424002945 | 2009-04-24 | BIENNIAL STATEMENT | 2009-04-01 |
070413002101 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050504002451 | 2005-05-04 | BIENNIAL STATEMENT | 2005-04-01 |
030516002073 | 2003-05-16 | BIENNIAL STATEMENT | 2003-04-01 |
010712000420 | 2001-07-12 | AFFIDAVIT OF PUBLICATION | 2001-07-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State