Name: | ROCKEFELLER CENTER BUSINESS CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1996 (29 years ago) |
Entity Number: | 2017475 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1271 Avenue of the Americas, 24TH FLOOR, New York, NY, United States, 10020 |
Principal Address: | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J. MOORE | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O ROCKEFELLER GROUP | DOS Process Agent | 1271 Avenue of the Americas, 24TH FLOOR, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ROCKEFELLER GROUP INTERNATIONAL, INC. | Agent | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-04-13 | 2024-04-16 | Address | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2020-04-13 | 2024-04-16 | Address | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2020-04-13 | Address | 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2017-11-20 | 2024-04-16 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416001878 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220412001978 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200413060436 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180402006641 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
171120000253 | 2017-11-20 | CERTIFICATE OF CHANGE | 2017-11-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State