Name: | KAUSER'S ROCK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 1996 (29 years ago) |
Entity Number: | 2003161 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 155 East 44th Street, Suite 1900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O ELIZABETH STONE | DOS Process Agent | 155 East 44th Street, Suite 1900, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-08-03 | Address | 535 FIFTH AVENUE,, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-02-06 | 2020-02-03 | Address | 28 MUCHMORE ROAD, HARRISON, NY, 10528, 1110, USA (Type of address: Service of Process) |
1996-04-03 | 1998-02-06 | Address | C/O MATTHEW WILKOFF, 7 HAMPTON COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1996-02-23 | 1996-04-03 | Address | 131 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240803000299 | 2024-08-03 | BIENNIAL STATEMENT | 2024-08-03 |
200203063076 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006029 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170214006296 | 2017-02-14 | BIENNIAL STATEMENT | 2016-02-01 |
140401002574 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State