NEW ROC PROPERTY MANAGEMENT, LLC

Name: | NEW ROC PROPERTY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 1999 (26 years ago) |
Entity Number: | 2356420 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 546 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 546 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2025-03-24 | Address | 546 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2016-10-18 | 2023-09-13 | Address | 546 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2005-04-07 | 2016-10-18 | Address | 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2003-03-04 | 2005-04-07 | Address | 261 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1999-03-15 | 2003-03-04 | Address | 262 UNION AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324004056 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230913002990 | 2023-09-13 | BIENNIAL STATEMENT | 2023-03-01 |
200504062086 | 2020-05-04 | BIENNIAL STATEMENT | 2019-03-01 |
190103060219 | 2019-01-03 | BIENNIAL STATEMENT | 2017-03-01 |
161018002007 | 2016-10-18 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State