Search icon

ROBERT J. KAVANAUGH, LLC

Company Details

Name: ROBERT J. KAVANAUGH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 2007 (17 years ago)
Date of dissolution: 17 Sep 2015
Entity Number: 3584436
ZIP code: 10005
County: Suffolk
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
2012-10-05 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)
2007-10-24 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-10-24 2012-10-05 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-95932 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150917000057 2015-09-17 ARTICLES OF DISSOLUTION 2015-09-17
131031002451 2013-10-31 BIENNIAL STATEMENT 2013-10-01
121005000100 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730000175 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
111031002704 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091022002740 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071024000550 2007-10-24 ARTICLES OF ORGANIZATION 2007-10-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State