-
Home Page
›
-
Counties
›
-
Queens
›
-
10005
›
-
SOX ROCKS LLC
Company Details
Name: |
SOX ROCKS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Dec 2007 (17 years ago)
|
Date of dissolution: |
01 Aug 2019 |
Entity Number: |
3603848 |
ZIP code: |
10005
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2007-12-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-12-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190801000033
|
2019-08-01
|
ARTICLES OF DISSOLUTION
|
2019-08-01
|
SR-48714
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-48715
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
120125002180
|
2012-01-25
|
BIENNIAL STATEMENT
|
2011-12-01
|
100309002141
|
2010-03-09
|
BIENNIAL STATEMENT
|
2009-12-01
|
080226000547
|
2008-02-26
|
CERTIFICATE OF PUBLICATION
|
2008-02-26
|
071211000689
|
2007-12-11
|
ARTICLES OF ORGANIZATION
|
2007-12-11
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State