Name: | ALABAMA ROBINS & MORTON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2011 (13 years ago) |
Entity Number: | 4170421 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Alabama |
Foreign Legal Name: | ROBINS & MORTON, L.L.C. |
Fictitious Name: | ALABAMA ROBINS & MORTON, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006730 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002673 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190930060106 | 2019-09-30 | BIENNIAL STATEMENT | 2019-09-01 |
SR-59122 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59123 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170906006624 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150901007408 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131008002180 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
111129000541 | 2011-11-29 | CERTIFICATE OF PUBLICATION | 2011-11-29 |
110902000598 | 2011-09-02 | APPLICATION OF AUTHORITY | 2011-09-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State