Name: | ROCKPORT ABSTRACT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2003 (21 years ago) |
Entity Number: | 2963341 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-01 | 2012-06-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-06-25 | 2009-10-01 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2003-10-09 | 2007-06-25 | Address | 90 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88963 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131003006098 | 2013-10-03 | BIENNIAL STATEMENT | 2013-10-01 |
120611000540 | 2012-06-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-11 |
111201002615 | 2011-12-01 | BIENNIAL STATEMENT | 2011-10-01 |
091001002527 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071012002652 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
070625002550 | 2007-06-25 | BIENNIAL STATEMENT | 2005-10-01 |
040211000556 | 2004-02-11 | AFFIDAVIT OF PUBLICATION | 2004-02-11 |
040211000553 | 2004-02-11 | AFFIDAVIT OF PUBLICATION | 2004-02-11 |
031009000041 | 2003-10-09 | ARTICLES OF ORGANIZATION | 2003-10-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State