Search icon

ROCKLAND CENTER ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKLAND CENTER ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2001 (24 years ago)
Entity Number: 2691939
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Unique Entity ID

CAGE Code:
6J6E4
UEI Expiration Date:
2021-02-12

Business Information

Doing Business As:
AMERICAN CONTINENTAL PROPERTIES
Activation Date:
2020-02-13
Initial Registration Date:
2011-09-08

Commercial and government entity program

CAGE number:
6J6E4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-02-06
SAM Expiration:
2022-02-03

Contact Information

POC:
GIANCARLO BOCCATO

Immediate Level Owner

Vendor Certified:
2021-02-05
CAGE number:
7LR57
Company Name:
AMERICAN CONTINENTAL PROPERTIES, LLC

Legal Entity Identifier

LEI Number:
X33BDAITY1AA8NOORQ87

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2013-11-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-04-21 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-21 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-24 2022-04-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-24 2022-04-21 Address 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-10-01 2021-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005712 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220421002285 2022-04-21 CERTIFICATE OF CHANGE BY ENTITY 2022-04-21
211001003045 2021-10-01 BIENNIAL STATEMENT 2021-10-01
210224000565 2021-02-24 CERTIFICATE OF AMENDMENT 2021-02-24
191001061342 2019-10-01 BIENNIAL STATEMENT 2019-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State