Search icon

M. ROBYN COTRONA, LLC

Company Details

Name: M. ROBYN COTRONA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2019 (6 years ago)
Date of dissolution: 02 May 2023
Entity Number: 5552587
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-23 2023-08-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-23 2023-08-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-04-23 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-04-23 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-14 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-14 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810002042 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
230423000518 2023-04-23 BIENNIAL STATEMENT 2021-05-01
220930004050 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013193 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190807000166 2019-08-07 CERTIFICATE OF PUBLICATION 2019-08-07
190514010400 2019-05-14 ARTICLES OF ORGANIZATION 2019-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State