Name: | ROCKWOOD G.P. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 1998 (26 years ago) |
Entity Number: | 2306493 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROCKWOOD G.P. LLC C/O OLSHAN FROME WOLOSKY LLP | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-27 | 2024-01-04 | Address | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-03-08 | 2021-05-27 | Address | 65 WEST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-10-22 | 2005-03-08 | Address | ROSENZWEIG & WOLOSKY, 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-10-14 | 2002-10-22 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104005014 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
210527060447 | 2021-05-27 | BIENNIAL STATEMENT | 2018-10-01 |
050308002307 | 2005-03-08 | BIENNIAL STATEMENT | 2004-10-01 |
021022002169 | 2002-10-22 | BIENNIAL STATEMENT | 2002-10-01 |
001018002172 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
990218000175 | 1999-02-18 | AFFIDAVIT OF PUBLICATION | 1999-02-18 |
990218000169 | 1999-02-18 | AFFIDAVIT OF PUBLICATION | 1999-02-18 |
981014000448 | 1998-10-14 | ARTICLES OF ORGANIZATION | 1998-10-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State