Search icon

ROBBINS FAMILY HOLDINGS LLC

Company Details

Name: ROBBINS FAMILY HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2007 (17 years ago)
Entity Number: 3610377
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ROBBINS FAMILY HOLDINGS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-04 2023-12-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-11-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-28 2008-11-21 Address 767 FIFTH AVENUE, 44TH FL., NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000152 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211202001758 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191204061210 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-48900 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48899 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171204006596 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201007127 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131223006224 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120110002399 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091224002316 2009-12-24 BIENNIAL STATEMENT 2009-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State