Search icon

OAK ROCK FINANCIAL, LLC

Company Details

Name: OAK ROCK FINANCIAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2001 (24 years ago)
Entity Number: 2657123
ZIP code: 11716
County: Suffolk
Place of Formation: Delaware
Address: SUITE 351, 3900 VETERANS HIGHWAY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent SUITE 351, 3900 VETERANS HIGHWAY, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
110728003101 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090720002675 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070727002716 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050706002066 2005-07-06 BIENNIAL STATEMENT 2005-07-01
030702002317 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010703000708 2001-07-03 APPLICATION OF AUTHORITY 2001-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403700 Bankruptcy Appeals Rule 28 USC 158 2014-06-12 appeal denied (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-06-12
Termination Date 2015-03-31
Section 1334
Status Terminated

Parties

Name ROTHENBERG,
Role Plaintiff
Name OAK ROCK FINANCIAL, LLC
Role Defendant
1403714 Bankruptcy Appeals Rule 28 USC 158 2014-06-12 appeal denied (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-06-12
Termination Date 2015-03-31
Section 1334
Status Terminated

Parties

Name GUBER,
Role Plaintiff
Name OAK ROCK FINANCIAL, LLC
Role Defendant
1507309 Bankruptcy Appeals Rule 28 USC 158 2015-12-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-23
Termination Date 2016-11-12
Section 1334
Status Terminated

Parties

Name OAK ROCK FINANCIAL, LLC
Role Plaintiff
Name OFFICIAL COMMITTEE OF UNSECURE
Role Defendant
1403878 Bankruptcy Appeals Rule 28 USC 158 2014-06-20 appeal denied (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-06-20
Termination Date 2015-03-31
Section 1334
Status Terminated

Parties

Name ESTATE OF ELINOR YAGERM,
Role Plaintiff
Name OAK ROCK FINANCIAL, LLC
Role Defendant
1403874 Bankruptcy Appeals Rule 28 USC 158 2014-06-20 appeal denied (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-06-20
Termination Date 2015-03-31
Section 1334
Status Terminated

Parties

Name ZFI ENDOWMENT PARTNERS, L.P.
Role Plaintiff
Name OAK ROCK FINANCIAL, LLC
Role Defendant
1404450 Bankruptcy Appeals Rule 28 USC 158 2014-07-24 appeal denied (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-07-24
Termination Date 2015-03-31
Section 1334
Status Terminated

Parties

Name FINQUEST, INC.,
Role Plaintiff
Name OAK ROCK FINANCIAL, LLC
Role Defendant
1403713 Bankruptcy Appeals Rule 28 USC 158 2014-06-12 appeal denied (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-06-12
Termination Date 2015-03-31
Section 1334
Status Terminated

Parties

Name POS FUNDING
Role Plaintiff
Name OAK ROCK FINANCIAL, LLC
Role Defendant
1403879 Bankruptcy Appeals Rule 28 USC 158 2014-06-20 appeal denied (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-06-20
Termination Date 2015-03-31
Section 1334
Status Terminated

Parties

Name COX,
Role Plaintiff
Name OAK ROCK FINANCIAL, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State