ROBINSWAY FAMILY OFFICE LLC

Name: | ROBINSWAY FAMILY OFFICE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2019 (6 years ago) |
Entity Number: | 5662026 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-20 | 2023-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-07-20 | 2023-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-25 | 2020-07-20 | Address | 2 EAST 61ST STREET, APT 912, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122002476 | 2023-11-22 | BIENNIAL STATEMENT | 2023-11-01 |
211103003362 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
200720000033 | 2020-07-20 | CERTIFICATE OF CHANGE | 2020-07-20 |
200323001288 | 2020-03-23 | CERTIFICATE OF PUBLICATION | 2020-03-23 |
191126000759 | 2019-11-26 | CERTIFICATE OF AMENDMENT | 2019-11-26 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State