Search icon

ROBERT A. APPLEBY, P.C.

Company Details

Name: ROBERT A. APPLEBY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Entity Number: 4354665
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT A. APPLEBY PC Chief Executive Officer C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-04-19 2023-04-19 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-03 2023-04-19 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-02-01 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2013-02-01 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419000208 2023-04-19 BIENNIAL STATEMENT 2023-02-01
210209060626 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190206060815 2019-02-06 BIENNIAL STATEMENT 2019-02-01
SR-103927 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170203006336 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203007139 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130201000890 2013-02-01 CERTIFICATE OF INCORPORATION 2013-02-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State