Search icon

ROBERT GRAHAM DESIGNS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT GRAHAM DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2005 (20 years ago)
Entity Number: 3213565
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1e46f9dd-5cc8-e611-8168-00155d46d26e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1068356
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
202961207
Plan Year:
2014
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-14 2025-06-03 Address 28 LIBERTY STREET, 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-12 2024-08-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-17 2023-06-12 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2013-06-06 2013-07-17 Address 264 W 40TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-06-30 2013-06-06 Address 264 W 40TH ST, 11TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603000319 2025-06-03 BIENNIAL STATEMENT 2025-06-03
240814002478 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
230612004483 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210623001779 2021-06-23 BIENNIAL STATEMENT 2021-06-23
190624060269 2019-06-24 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State