Search icon

THE LEE W. ROBINSON COMPANY

Branch

Company Details

Name: THE LEE W. ROBINSON COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Branch of: THE LEE W. ROBINSON COMPANY, Kentucky (Company Number 0480950)
Entity Number: 3054514
ZIP code: 10005
County: Albany
Place of Formation: Kentucky
Principal Address: 211 CLOVER LANE, LOUISVILLE, KY, United States, 40207
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEE W ROBINSON Chief Executive Officer 211 CLOVER LANE, LOUISVILLE, KY, United States, 40207

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-23 2010-05-25 Address 3300 FRANKFURT AVE, LOUISVILLE, KY, 40206, USA (Type of address: Chief Executive Officer)
2006-05-24 2010-05-25 Address 3300 FRANKFORT AVE, LOUISVILLE, KY, 40206, USA (Type of address: Principal Executive Office)
2006-05-24 2008-06-23 Address 3300 FRANKFURT AVE, LOUISVILLE, KY, 40206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-89575 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89576 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180504006782 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160512007151 2016-05-12 BIENNIAL STATEMENT 2016-05-01
120920000732 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State