Search icon

TOP OF THE ROCK, L.L.C.

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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