Search icon

ROBINSON + NOBLE CONSULTING, LLC

Company Details

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

Agent

Name Role Address
ANRE GARRETT Agent 350 WEST 37TH STREET, SUITE 27H, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
HARD HEADED MEDIA, LLC DOS Process Agent 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

History

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

Filings

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