Name: | ROBINSON + NOBLE CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2009 (15 years ago) |
Entity Number: | 3871057 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | New York |
Address: | 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
ANRE GARRETT | Agent | 350 WEST 37TH STREET, SUITE 27H, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
HARD HEADED MEDIA, LLC | DOS Process Agent | 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2023-11-07 | Address | 350 WEST 37TH STREET, SUITE 27H, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2023-04-20 | 2023-11-07 | Address | 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2019-10-04 | 2023-04-20 | Address | 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2014-02-28 | 2023-04-20 | Name | HARD HEADED MEDIA, LLC |
2013-07-12 | 2023-04-20 | Address | 350 WEST 37TH STREET, SUITE 27H, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2013-07-12 | 2019-10-04 | Address | 350 WEST 37TH STREET, SUITE 27H, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-07-16 | 2013-07-12 | Address | 350 WEST 37TH ST, STE 27H, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-10-23 | 2012-07-16 | Address | 910 EASTERN PARKWAY 1ST FLR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2009-10-23 | 2014-02-28 | Name | HARD HEADED FILM PRODUCTIONS, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107004067 | 2023-11-07 | BIENNIAL STATEMENT | 2023-10-01 |
230420000439 | 2023-04-12 | CERTIFICATE OF AMENDMENT | 2023-04-12 |
211004000837 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191004060915 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171005006222 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151014006284 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
140228000431 | 2014-02-28 | CERTIFICATE OF AMENDMENT | 2014-02-28 |
131015006650 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
130712001216 | 2013-07-12 | CERTIFICATE OF CHANGE | 2013-07-12 |
120716002321 | 2012-07-16 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State