Search icon

ROBERT W. CLEVELAND & COMPANY, LLC

Company Details

Name: ROBERT W. CLEVELAND & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2001 (24 years ago)
Entity Number: 2685165
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI Number:
549300Y3V2S6RP7EQ474

Registration Details:

Initial Registration Date:
2015-07-24
Next Renewal Date:
2016-07-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2015-10-08 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-16 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-11-16 2015-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-05-22 2011-11-16 Address ROBERT CLEVELAND, 21 BEDFORD CENTER ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2003-10-31 2008-05-22 Address ATTN JOHN D VAUGHAN ESQ, 590 LEXINGTON AVE, NEW YORK, NY, 10022, 6030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003045 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211013003046 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191001060503 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171017006031 2017-10-17 BIENNIAL STATEMENT 2017-10-01
151008006207 2015-10-08 BIENNIAL STATEMENT 2015-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State