Name: | ROBBINS BEDFORD PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Nov 2004 (20 years ago) |
Date of dissolution: | 08 Dec 2016 |
Entity Number: | 3128316 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Address: | CENTERVILLE ROAD SUITE 400, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | CENTERVILLE ROAD SUITE 400, WILMINGTON, DE, United States, 19808 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-15 | 2016-12-08 | Address | 646 STEAMBOAT ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2004-11-19 | 2011-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161208000593 | 2016-12-08 | SURRENDER OF AUTHORITY | 2016-12-08 |
130402002090 | 2013-04-02 | BIENNIAL STATEMENT | 2012-11-01 |
110315003034 | 2011-03-15 | BIENNIAL STATEMENT | 2010-11-01 |
081126002353 | 2008-11-26 | BIENNIAL STATEMENT | 2008-11-01 |
061213002596 | 2006-12-13 | BIENNIAL STATEMENT | 2006-11-01 |
050315000736 | 2005-03-15 | AFFIDAVIT OF PUBLICATION | 2005-03-15 |
050315000732 | 2005-03-15 | AFFIDAVIT OF PUBLICATION | 2005-03-15 |
041119000287 | 2004-11-19 | APPLICATION OF AUTHORITY | 2004-11-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State