Name: | FROBO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2016 (8 years ago) |
Entity Number: | 5054624 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FROBO LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2024-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2024-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-19 | 2019-01-31 | Address | 156 LUDLOW STREET, FIFTH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203002954 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221205002314 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201207062367 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190131000478 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
181228006195 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
170306000194 | 2017-03-06 | CERTIFICATE OF PUBLICATION | 2017-03-06 |
161219000393 | 2016-12-19 | APPLICATION OF AUTHORITY | 2016-12-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State