Search icon

P.J. ROBB VARIABLE CORP.

Company Details

Name: P.J. ROBB VARIABLE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2009 (16 years ago)
Date of dissolution: 07 Mar 2023
Entity Number: 3832105
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6075 POPLAR AVENUE, SUITE 400, MEMPHIS, TN, United States, 38119

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRUCE A. HARRISON Chief Executive Officer 6075 POPLAR AVENUE, SUITE 400, MEMPHIS, TN, United States, 38119

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 6075 POPLAR AVENUE, SUITE 400, MEMPHIS, TN, 38119, USA (Type of address: Chief Executive Officer)
2021-07-14 2023-03-07 Address 80 state street, ALBANY, 12207, 2543, USA (Type of address: Service of Process)
2021-07-14 2023-03-07 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-07-14 2023-03-07 Address 6075 POPLAR AVENUE, SUITE 400, MEMPHIS, TN, 38119, USA (Type of address: Chief Executive Officer)
2019-07-08 2021-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-03 2019-07-08 Address 6075 POPLAR AVENUE, SUITE 400, MEMPHIS, TN, 38119, USA (Type of address: Principal Executive Office)
2017-07-03 2021-07-14 Address 6075 POPLAR AVENUE, SUITE 400, MEMPHIS, TN, 38119, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-07-03 Address 6075 POPLAR AVENUE, SUITE 400, MEMPHIS, TN, 38119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230307000652 2023-03-07 CERTIFICATE OF TERMINATION 2023-03-07
210721000707 2021-07-21 BIENNIAL STATEMENT 2021-07-21
210714001643 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190708060037 2019-07-08 BIENNIAL STATEMENT 2019-07-01
SR-52568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52569 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007352 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006858 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130701006177 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110810002817 2011-08-10 BIENNIAL STATEMENT 2011-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State