Entity Name: | ROBY CAPITAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Domesticated |
Sub status: | Annual report past due |
Date Formed: | 10 Dec 2001 |
Business ALEI: | 0698463 |
Annual report due: | 31 Mar 2024 |
Business address: | 275 Post Rd. East, Box 5140, WESTPORT, CT, 06881, United States |
Mailing address: | 275 Post Rd. East, Box 5140, Suite 10, WESTPORT, CT, United States, 06881 |
ZIP code: | 06881 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | robertyules@gmail.com |
NAICS
541618 Other Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Robert Yules | Agent | 275 Post Rd. East, Box 5140, WESTPORT, CT, 06881, United States | 275 Post Rd. East, Box 5140, WESTPORT, CT, 06881, United States | +1 203-789-1000 | robertyules@gmail.com | 275 Post Rd. East, Box 5140, WESTPORT, CT, 06881, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT B. YULES | Officer | 234 WESTPORT AVE., NORWALK, CT, 06851, United States | 275 POST RD., EAST, SUITE 10, BOX 5140, WESTPORT, CT, 06881, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE ROBY FAMILY INVESTMENT, LLC | ROBY CAPITAL, LLC | 2008-02-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012500060 | 2023-12-19 | 2023-12-19 | Domestication | Certificate of Domestication | - |
BF-0010865331 | 2023-11-10 | - | Annual Report | Annual Report | - |
BF-0009843412 | 2023-11-10 | - | Annual Report | Annual Report | - |
BF-0011405477 | 2023-11-10 | - | Annual Report | Annual Report | - |
BF-0011951885 | 2023-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008462283 | 2023-03-30 | - | Annual Report | Annual Report | 2020 |
0006309022 | 2019-01-05 | - | Annual Report | Annual Report | 2019 |
0006068728 | 2018-02-10 | - | Annual Report | Annual Report | 2018 |
0006068718 | 2018-02-10 | - | Annual Report | Annual Report | 2016 |
0006068709 | 2018-02-10 | - | Annual Report | Annual Report | 2015 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information