Search icon

ROCKEFELLER FUND MANAGERS, LLC

Company Details

Name: ROCKEFELLER FUND MANAGERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 1998 (26 years ago)
Entity Number: 2328146
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-28 2017-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-20 2017-06-28 Address RM 5600, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1998-12-23 2017-06-28 Address ROOM 5425, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Registered Agent)
1998-12-23 2009-07-20 Address ROOM 5425, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-28332 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-28333 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170628000019 2017-06-28 CERTIFICATE OF CHANGE 2017-06-28
170628002004 2017-06-28 BIENNIAL STATEMENT 2016-12-01
090720002867 2009-07-20 BIENNIAL STATEMENT 2008-12-01
050118002272 2005-01-18 BIENNIAL STATEMENT 2004-12-01
001229002069 2000-12-29 BIENNIAL STATEMENT 2000-12-01
981223000652 1998-12-23 APPLICATION OF AUTHORITY 1998-12-23

Date of last update: 24 Feb 2025

Sources: New York Secretary of State