THE ROCKPORT COMPANY, LLC

Name: | THE ROCKPORT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2000 (25 years ago) |
Entity Number: | 2524195 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2025-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-22 | 2025-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-06-08 | 2024-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-05-29 | 2011-06-08 | Address | 80 STATE ST, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-11-30 | 2024-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516000491 | 2025-05-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-15 |
241122000739 | 2024-11-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-11-21 |
211019001856 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
180606006068 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160706006683 | 2016-07-06 | BIENNIAL STATEMENT | 2016-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2667355 | CL VIO | CREDITED | 2017-09-18 | 175 | CL - Consumer Law Violation |
2554913 | OL VIO | INVOICED | 2017-02-17 | 500 | OL - Other Violation |
2362095 | OL VIO | CREDITED | 2016-06-10 | 250 | OL - Other Violation |
173854 | CL VIO | INVOICED | 2012-01-27 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-13 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-06-01 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State