Search icon

ROBUST LINKS, LLC

Company Details

Name: ROBUST LINKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888284
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 504 GRAND ST, APT B32, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 504 GRAND ST, APT B32, NEW YORK, NY, United States, 10002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-10-21 2012-01-25 Address 504 GRAND ST. APT B32, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-12-28 2011-10-21 Address 720 GREENWICH STREET APT 9G, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-12-11 2009-12-28 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-12-11 2009-12-28 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120125002649 2012-01-25 BIENNIAL STATEMENT 2011-12-01
111021000033 2011-10-21 CERTIFICATE OF CHANGE 2011-10-21
100211001060 2010-02-11 CERTIFICATE OF PUBLICATION 2010-02-11
100105001104 2010-01-05 CERTIFICATE OF AMENDMENT 2010-01-05
091228000162 2009-12-28 CERTIFICATE OF CHANGE 2009-12-28
091211000600 2009-12-11 ARTICLES OF ORGANIZATION 2009-12-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
1046860 National Science Foundation 47.041 - ENGINEERING GRANTS 2011-01-01 2011-06-30 SBIR PHASE I: OPINDEX: A DYNAMIC INDEX OF CONSUMER OPINIONS
Recipient ROBUST LINKS, LLC
Recipient Name Raw ROBUST LINKS LLC
Recipient UEI FPLJFM7VNLP5
Recipient DUNS 832983402
Recipient Address 720 GREENWICH ST, APT 9G, NEW YORK, NEW YORK, NEW YORK, 10014-2548, UNITED STATES
Obligated Amount 150000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State