Name: | ROBBINSVILLE PARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2002 (23 years ago) |
Entity Number: | 2736570 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2019-01-28 | 2024-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-29 | 2018-05-22 | Address | 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-03-09 | 2014-04-29 | Address | 111 GREAT NECK RD STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-02-28 | 2010-03-09 | Address | ATTENTION: MICHAEL KATZ, 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-02-28 | 2018-05-22 | Address | ATTENTION: MICHAEL KATZ, 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226001487 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
220301001801 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200203063062 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-34864 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34863 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522000577 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
140429002436 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120413002915 | 2012-04-13 | BIENNIAL STATEMENT | 2012-02-01 |
100309003014 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080314002111 | 2008-03-14 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State