Search icon

ROSSROCK FUND II LP

Company Details

Name: ROSSROCK FUND II LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 27 Apr 2006 (19 years ago)
Date of dissolution: 22 Feb 2022
Entity Number: 3354436
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O ROSSROCK LLC, 150 EAST 52ND STREET 27TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O ROSSROCK LLC, 150 EAST 52ND STREET 27TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-04-27 2022-02-22 Address C/O ROSSROCK LLC, 150 EAST 52ND STREET 27TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220222002434 2022-02-22 SURRENDER OF AUTHORITY 2022-02-22
060918000882 2006-09-18 CERTIFICATE OF PUBLICATION 2006-09-18
060427000946 2006-04-27 APPLICATION OF AUTHORITY 2006-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403470 Bankruptcy Appeals Rule 28 USC 158 2014-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-03
Termination Date 2014-07-02
Section 1334
Status Terminated

Parties

Name CUNNINGHAM
Role Plaintiff
Name ROSSROCK FUND II LP
Role Defendant
1504099 Bankruptcy Appeals Rule 28 USC 158 2015-07-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-13
Termination Date 2016-01-22
Pretrial Conference Date 2016-01-13
Section 1334
Status Terminated

Parties

Name BOOTHE
Role Plaintiff
Name ROSSROCK FUND II LP
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State