Search icon

ROCKEFELLER ACCESS FUND 06-I, LLC

Company Details

Name: ROCKEFELLER ACCESS FUND 06-I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2006 (18 years ago)
Entity Number: 3422112
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, NY, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
ROCKEFELLER ACCESS FUND 06-I, LLC DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

History

Start date End date Type Value
2020-10-01 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-10 2014-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004019 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221001000311 2022-10-01 BIENNIAL STATEMENT 2022-10-01
201001062567 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190517002054 2019-05-17 BIENNIAL STATEMENT 2018-10-01
SR-44911 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44910 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140910000443 2014-09-10 CERTIFICATE OF CHANGE 2014-09-10
061228001008 2006-12-28 CERTIFICATE OF PUBLICATION 2006-12-28
061010000244 2006-10-10 APPLICATION OF AUTHORITY 2006-10-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State