Name: | ROCKWELL ABSTRACT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 1999 (26 years ago) |
Date of dissolution: | 13 Mar 2025 |
Entity Number: | 2417938 |
ZIP code: | 11204 |
County: | New York |
Place of Formation: | New York |
Address: | 1600 60TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1600 60TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2025-03-14 | Address | 1600 60TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2007-09-21 | 2024-07-16 | Address | 1333 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1999-09-13 | 2007-09-21 | Address | 39 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003486 | 2025-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-13 |
240716003180 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
091002002514 | 2009-10-02 | BIENNIAL STATEMENT | 2009-09-01 |
070921002531 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
050919002542 | 2005-09-19 | BIENNIAL STATEMENT | 2005-09-01 |
030926002239 | 2003-09-26 | BIENNIAL STATEMENT | 2003-09-01 |
000215000403 | 2000-02-15 | AFFIDAVIT OF PUBLICATION | 2000-02-15 |
000215000394 | 2000-02-15 | AFFIDAVIT OF PUBLICATION | 2000-02-15 |
990913000209 | 1999-09-13 | ARTICLES OF ORGANIZATION | 1999-09-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State