Search icon

ROCKIT SOLUTIONS, LLC

Company Details

Name: ROCKIT SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2005 (20 years ago)
Entity Number: 3213030
ZIP code: 08837
County: New York
Place of Formation: Delaware
Address: 333 THORNALL ST., SECOND FLOOR, C/O FI-TEK, LLC, EDISON, NJ, United States, 08837

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ROCKIT SOLUTIONS, LLC DOS Process Agent 333 THORNALL ST., SECOND FLOOR, C/O FI-TEK, LLC, EDISON, NJ, United States, 08837

History

Start date End date Type Value
2019-01-28 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-06 2023-06-16 Address 333 THORNALL ST., SECOND FLOOR, C/O FI-TEK, LLC, EDISON, NJ, 08837, USA (Type of address: Service of Process)
2011-08-30 2017-06-06 Address ATTN: LEGAL DEPT, 10 ROCKEFELLER PLZ, 3RD FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2009-07-30 2011-08-30 Address ATTN: LEGAL DEPT, 30 ROCKEFELLER PLZ, RM 5600, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
2005-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-02 2009-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616002858 2023-06-16 BIENNIAL STATEMENT 2023-06-01
210607060620 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603061393 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-41441 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170606006117 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150602006385 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130612006526 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110830002845 2011-08-30 BIENNIAL STATEMENT 2011-06-01
090730002367 2009-07-30 BIENNIAL STATEMENT 2009-06-01
080515000208 2008-05-15 CERTIFICATE OF AMENDMENT 2008-05-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State