Search icon

ROCKY MOUNTAIN SUPPORT SERVICES, INC.

Company Details

Name: ROCKY MOUNTAIN SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2005 (19 years ago)
Entity Number: 3284316
ZIP code: 10005
County: New York
Place of Formation: Arizona
Address: 28 LIBERTY STREET, ATTN: MARA VELASCO, NEW YORK, NY, United States, 10005
Principal Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL J. NOLAN Chief Executive Officer 601 RIVERSIDE AVE., JACKSONVILLE, FL, United States, 32204

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, ATTN: MARA VELASCO, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)
2019-11-06 2023-11-07 Address 28 LIBERTY ST., ATTN: MARA VELASCO, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107004116 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211110002452 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191106060769 2019-11-06 BIENNIAL STATEMENT 2019-11-01
SR-42714 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State