Search icon

ROCKPORT ABSTRACT LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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