Name: | ROCKLAND CENTER ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2001 (23 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 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6J6E4 | Active | Non-Manufacturer | 2011-09-09 | 2024-03-01 | 2026-02-06 | 2022-02-03 | |||||||||||||||||||||||
|
POC | GIANCARLO BOCCATO |
Phone | +1 212-826-9700 |
Fax | +1 212-319-4171 |
Address | ACP 460 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10022 1906, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2021-02-05 |
CAGE number | 7LR57 |
Company Name | AMERICAN CONTINENTAL PROPERTIES, LLC |
CAGE Last Updated | 2024-03-01 |
List of Offerors (0) | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
X33BDAITY1AA8NOORQ87 | 2691939 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CT Corporation System, 111 Eighth Avenue, New York, US-NY, US, 10011 |
Headquarters | C/O CT Corporation System, 111 Eighth Avenue, New York, US-NY, US, 10011 |
Registration details
Registration Date | 2012-11-22 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2013-11-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2691939 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-21 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-21 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2003-10-29 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-10-29 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-08 | 2003-10-29 | Address | PROPERTIES INC., 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 |
SR-34203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171115006178 | 2017-11-15 | BIENNIAL STATEMENT | 2017-10-01 |
151002006906 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131106006306 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State