Search icon

ROBIN HILL ASSOCIATES LLC

Company Details

Name: ROBIN HILL ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2008 (16 years ago)
Entity Number: 3738952
ZIP code: 10005
County: Kings
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
2019-01-28 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2008-11-03 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-03 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
250117003880 2025-01-17 BIENNIAL STATEMENT 2025-01-17
SR-100205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121127006270 2012-11-27 BIENNIAL STATEMENT 2012-11-01
121005000097 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730000162 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
101117002310 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081103000605 2008-11-03 ARTICLES OF ORGANIZATION 2008-11-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State