Name: | ROCK OAK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 1997 (28 years ago) |
Entity Number: | 2129951 |
ZIP code: | 14031 |
County: | Niagara |
Place of Formation: | New York |
Address: | 9580 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9580 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2025-04-21 | Address | 9580 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2021-01-11 | 2023-10-06 | Address | 9580 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2006-07-10 | 2021-01-11 | Address | 6523 S TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1997-04-03 | 2021-01-11 | Address | 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
1997-04-03 | 2006-07-10 | Address | 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001849 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
231006000369 | 2023-10-06 | BIENNIAL STATEMENT | 2023-04-01 |
210405060730 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
210111000107 | 2021-01-11 | CERTIFICATE OF AMENDMENT | 2021-01-11 |
190401060170 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State