Search icon

ROBES GLOBAL LLC

Company Details

Name: ROBES GLOBAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Aug 2006 (18 years ago)
Date of dissolution: 27 Aug 2013
Entity Number: 3398166
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-29 2012-10-24 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-08 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-08 2008-07-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93078 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93077 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130827000444 2013-08-27 ARTICLES OF DISSOLUTION 2013-08-27
121024001001 2012-10-24 CERTIFICATE OF CHANGE 2012-10-24
120730000169 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
100826002150 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080729002000 2008-07-29 BIENNIAL STATEMENT 2008-08-01
060808000676 2006-08-08 ARTICLES OF ORGANIZATION 2006-08-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State