Search icon

ROCKLAND CENTER ASSOCIATES, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
X33BDAITY1AA8NOORQ87 2691939 US-NY GENERAL ACTIVE No data

Addresses

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

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

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: 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)

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
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