Search icon

ROANOKE CAPITAL LLC

Company Details

Name: ROANOKE CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2006 (19 years ago)
Entity Number: 3384328
ZIP code: 10005
County: Westchester
Place of Formation: New York
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
2012-10-02 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)
2012-07-16 2012-10-02 Address 5 HANOVER SQUARE, 2ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-07-05 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-07-05 2012-07-16 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
SR-92869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121002000830 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120730000188 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
120716006188 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100803002636 2010-08-03 BIENNIAL STATEMENT 2010-07-01
060705000117 2006-07-05 ARTICLES OF ORGANIZATION 2006-07-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State