Search icon

ROBERTS GLOBAL COUNSEL LLC

Print

Details

Entity Number 4500791

Status Active

NameROBERTS GLOBAL COUNSEL LLC

CountyNew York

Date of registration 13 Dec 2013 (11 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10105

Address ZIP code 10105

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10105

History

Start date End date Type Value

2023-04-16

2024-01-31

Address

1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

2023-04-13

2023-04-16

Address

1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

2018-02-23

2023-04-13

Address

1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

2018-02-23

2023-04-16

Name

ROBERTS MOGHUL & PARTNERS LLC

2014-10-07

2018-02-23

Address

410 PARK AVENUE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2013-12-13

2018-02-23

Name

ROBERTS GLOBAL COUNSEL LLC

2013-12-13

2014-10-07

Address

70 WASHINGTON STREET, APARTMENT 8L, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240131001453

2024-01-31

BIENNIAL STATEMENT

2024-01-31

230416008109

2023-04-14

CERTIFICATE OF AMENDMENT

2023-04-14

230413001107

2023-04-13

BIENNIAL STATEMENT

2021-12-01

180417006197

2018-04-17

BIENNIAL STATEMENT

2017-12-01

180223000252

2018-02-23

CERTIFICATE OF AMENDMENT

2018-02-23

150407000513

2015-04-07

CERTIFICATE OF PUBLICATION

2015-04-07

141007000321

2014-10-07

CERTIFICATE OF CHANGE

2014-10-07

131213000645

2013-12-13

ARTICLES OF ORGANIZATION

2013-12-13

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts