Name: | ROBINSON PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2005 (20 years ago) |
Entity Number: | 3196783 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 285 W MAIN ST, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 285 W MAIN ST, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-04-18 | Address | 285 W MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2019-01-08 | 2025-03-25 | Address | 285 W MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2007-08-15 | 2019-01-08 | Address | PO BOX 738, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2007-03-28 | 2007-08-15 | Address | PO BOX 703, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process) |
2005-04-27 | 2007-03-28 | Address | PO BOX 703, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418003264 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
250325003805 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
190108000569 | 2019-01-08 | CERTIFICATE OF CHANGE | 2019-01-08 |
110503002935 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090330002598 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State