Name: | ROBIN DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2018 (7 years ago) |
Entity Number: | 5386737 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-08-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-08-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-02 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-08-02 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002819 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220928012989 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032142 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220225001201 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
181024000813 | 2018-10-24 | CERTIFICATE OF PUBLICATION | 2018-10-24 |
180802010342 | 2018-08-02 | ARTICLES OF ORGANIZATION | 2018-08-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State