Name: | TOP OF THE ROCK, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2005 (20 years ago) |
Entity Number: | 3191184 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-14 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-04-14 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420000535 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210406061063 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
200330060353 | 2020-03-30 | BIENNIAL STATEMENT | 2019-04-01 |
190516002017 | 2019-05-16 | BIENNIAL STATEMENT | 2019-04-01 |
SR-90797 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90798 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170424002004 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150414002006 | 2015-04-14 | BIENNIAL STATEMENT | 2015-04-01 |
130509002212 | 2013-05-09 | BIENNIAL STATEMENT | 2013-04-01 |
121023000045 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State