Name: | ROC-A-FELLA RECORDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 1997 (28 years ago) |
Entity Number: | 2153388 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-03 | 2019-01-28 | Address | 2220 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Service of Process) |
2006-04-11 | 2013-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-16 | 2006-04-11 | Address | 660 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2002-12-16 | 2006-04-11 | Address | 660 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25603 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25602 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170629006288 | 2017-06-29 | BIENNIAL STATEMENT | 2017-06-01 |
150630006201 | 2015-06-30 | BIENNIAL STATEMENT | 2015-06-01 |
130703002182 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State