Name: | ROBIN'S GARDEN I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Nov 2010 (14 years ago) |
Date of dissolution: | 19 Aug 2024 |
Entity Number: | 4024435 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 88 PINE ST., 22ND FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SILVERMAN SHIN & BYRNE PLLC | DOS Process Agent | 88 PINE ST., 22ND FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-19 | 2024-08-21 | Address | 88 PINE ST., 22ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-30 | 2010-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821001041 | 2024-08-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-19 |
221101003019 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
191219002033 | 2019-12-19 | BIENNIAL STATEMENT | 2018-11-01 |
SR-55981 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55980 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130417002249 | 2013-04-17 | BIENNIAL STATEMENT | 2012-11-01 |
101201000326 | 2010-12-01 | CERTIFICATE OF MERGER | 2010-12-01 |
101130000140 | 2010-11-30 | ARTICLES OF ORGANIZATION | 2010-11-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State