Search icon

THE ROCKPORT COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2023-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
THE ROCKPORT COMPANY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State