Search icon

ROCKWELL GLOBAL CAPITAL, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROCKWELL GLOBAL CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2005 (19 years ago)
Entity Number: 3296105
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: ROBERT BURSKY, 68 SOUTH SERVICE RD STE. 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
ROCKWELL GLOBAL CAPITAL, LLC DOS Process Agent ROBERT BURSKY, 68 SOUTH SERVICE RD STE. 100, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
M07000004053
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001380211
Phone:
631-608-2000

Latest Filings

Form type:
X-17A-5
File number:
008-67467
Filing date:
2015-03-02
File:
Form type:
FOCUSN
File number:
008-67467
Filing date:
2014-03-04
File:
Form type:
X-17A-5
File number:
008-67467
Filing date:
2014-03-04
File:
Form type:
FOCUSN
File number:
008-67467
Filing date:
2013-08-12
File:
Form type:
X-17A-5
File number:
008-67467
Filing date:
2013-08-12
File:

History

Start date End date Type Value
2013-09-18 2017-05-19 Address 125 BAYLIS RD, STE 280, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-06-28 2013-09-18 Address 525 BROADHOLLOW ROAD, STE B, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-12-22 2010-06-28 Address 175 PINE LAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170519006011 2017-05-19 BIENNIAL STATEMENT 2015-12-01
130918002168 2013-09-18 BIENNIAL STATEMENT 2011-12-01
100628002777 2010-06-28 BIENNIAL STATEMENT 2009-12-01
061116000548 2006-11-16 CERTIFICATE OF AMENDMENT 2006-11-16
061024000434 2006-10-24 CERTIFICATE OF PUBLICATION 2006-10-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State