Search icon

ROBBINSVILLE PARK, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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