Name: | ROCKY POINT EQUIPMENT LEASING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2004 (21 years ago) |
Entity Number: | 3006252 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-30 | 2018-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-06-30 | 2018-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-01-29 | 2014-06-30 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-29 | 2014-06-30 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38566 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38565 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180905000126 | 2018-09-05 | CERTIFICATE OF CHANGE | 2018-09-05 |
180119006106 | 2018-01-19 | BIENNIAL STATEMENT | 2018-01-01 |
160219002021 | 2016-02-19 | BIENNIAL STATEMENT | 2016-01-01 |
140630000001 | 2014-06-30 | CERTIFICATE OF CHANGE | 2014-06-30 |
080130002337 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060213002373 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
040429000439 | 2004-04-29 | AFFIDAVIT OF PUBLICATION | 2004-04-29 |
040429000431 | 2004-04-29 | AFFIDAVIT OF PUBLICATION | 2004-04-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State