Name: | ROB-JAM, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 May 2006 (19 years ago) |
Date of dissolution: | 05 Aug 2013 |
Entity Number: | 3369048 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 PARK AVENUE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 350 PARK AVENUE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-31 | 2013-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-05-31 | 2013-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805000132 | 2013-08-05 | SURRENDER OF AUTHORITY | 2013-08-05 |
120618002405 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100802002315 | 2010-08-02 | BIENNIAL STATEMENT | 2010-05-01 |
080718002284 | 2008-07-18 | BIENNIAL STATEMENT | 2008-05-01 |
070124000100 | 2007-01-24 | CERTIFICATE OF PUBLICATION | 2007-01-24 |
060531000219 | 2006-05-31 | APPLICATION OF AUTHORITY | 2006-05-31 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State