ROBERT GRAHAM DESIGNS, LLC
Headquarter
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State