Name: | ROCKLAND FUNDING, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2003 (21 years ago) |
Entity Number: | 2974657 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-24 | 2012-07-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-10-24 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-10-16 | 2007-10-24 | Address | 645 MADISON AVE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-11-07 | 2007-10-16 | Address | 1370 AVENUE OF THE AMERICAS, SUITE 2800, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410004205 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
191106060842 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
SR-89010 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89009 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171221006112 | 2017-12-21 | BIENNIAL STATEMENT | 2017-11-01 |
151204006326 | 2015-12-04 | BIENNIAL STATEMENT | 2015-11-01 |
131120006231 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
121030000969 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120719000064 | 2012-07-19 | CERTIFICATE OF CHANGE | 2012-07-19 |
111216002348 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State