Name: | RCK REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2004 (21 years ago) |
Branch of: | RCK REALTY, LLC, Connecticut (Company Number 0776962) |
Entity Number: | 3032053 |
ZIP code: | 06825 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 527 TOILSOME HILL RD, 527 TOILSOME HILL RD, FAIRFIELD, CT, United States, 06825 |
Name | Role | Address |
---|---|---|
MICHAEL MOORIN | DOS Process Agent | 527 TOILSOME HILL RD, 527 TOILSOME HILL RD, FAIRFIELD, CT, United States, 06825 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Number | Type | End date |
---|---|---|
10491207262 | LIMITED LIABILITY BROKER | 2025-05-04 |
10991225211 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-25 | 2025-02-16 | Address | 527 TOILSOME HILL RD, 527 TOILSOME HILL RD, FAIRFIELD, CT, 06825, USA (Type of address: Service of Process) |
2022-10-25 | 2025-02-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-03-05 | 2022-10-25 | Address | 527 TOILSOME HILL RD, 527 TOILSOME HILL RD, FAIRFIELD, CT, 06825, USA (Type of address: Service of Process) |
2019-01-28 | 2022-10-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2020-03-05 | Address | 527 TOILSOME HILL RD, 527 TOILSOME HILL RD, FAIRFIELD, CT, 06825, 1626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250216000173 | 2025-02-16 | BIENNIAL STATEMENT | 2025-02-16 |
221025002905 | 2022-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-21 |
200305060077 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
SR-38893 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305006117 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State