Search icon

ROCKLAND FUNDING, L.L.C.

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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