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