-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
ROCK CREEK LLC
Company Details
Name: |
ROCK CREEK LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
01 Sep 2004 (20 years ago)
|
Date of dissolution: |
02 Aug 2022 |
Entity Number: |
3097474 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
488 MADISON AVENUE, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2010-09-21
|
2022-08-03
|
Address
|
488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2004-09-01
|
2010-09-21
|
Address
|
350 BEDFORD STREET SUITE 403, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220803003008
|
2022-08-02
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-08-02
|
200430000196
|
2020-04-30
|
CERTIFICATE OF AMENDMENT
|
2020-04-30
|
180904007717
|
2018-09-04
|
BIENNIAL STATEMENT
|
2018-09-01
|
170120006328
|
2017-01-20
|
BIENNIAL STATEMENT
|
2016-09-01
|
140924006052
|
2014-09-24
|
BIENNIAL STATEMENT
|
2014-09-01
|
120924002233
|
2012-09-24
|
BIENNIAL STATEMENT
|
2012-09-01
|
100921002149
|
2010-09-21
|
BIENNIAL STATEMENT
|
2010-09-01
|
080827002073
|
2008-08-27
|
BIENNIAL STATEMENT
|
2008-09-01
|
060830002441
|
2006-08-30
|
BIENNIAL STATEMENT
|
2006-09-01
|
041213000610
|
2004-12-13
|
AFFIDAVIT OF PUBLICATION
|
2004-12-13
|
041202000223
|
2004-12-02
|
AFFIDAVIT OF PUBLICATION
|
2004-12-02
|
040901000527
|
2004-09-01
|
ARTICLES OF ORGANIZATION
|
2004-09-01
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State