Name: | LANDROCK, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2000 (25 years ago) |
Entity Number: | 2465665 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-30 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE / 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-25 | 2012-03-30 | Address | 111 EIGHTH AVENUE / 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210803001931 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
SR-30553 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30552 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160105006114 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140331002111 | 2014-03-31 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State