Search icon

ROCKEFELLER & CO., INC.

Company Details

Name: ROCKEFELLER & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2008 (17 years ago)
Date of dissolution: 04 Apr 2018
Entity Number: 3651808
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 10 ROCKEFELLER PLAZA 3RD FLR, NEW YORK, NY, United States, 10020
Principal Address: 10 ROCKEFELLER PLAZA 3RD FLR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ROCKEFELLER & CO INC DOS Process Agent ATTN: GENERAL COUNSEL, 10 ROCKEFELLER PLAZA 3RD FLR, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
REUBEN JEFFERY III Chief Executive Officer 10 ROCKEFELLER PLAZA 3RD FLR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2010-05-14 2014-03-07 Address 10 ROCKEFELLER PLAZA 3RD FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2008-03-31 2010-05-14 Address ATTN: GENERAL COUNSEL, 30 ROCKEFELLER PLZ., NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404000017 2018-04-04 CERTIFICATE OF TERMINATION 2018-04-04
160301007079 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307007009 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120214000035 2012-02-14 ERRONEOUS ENTRY 2012-02-14
DP-2089435 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100514002743 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080331000749 2008-03-31 APPLICATION OF AUTHORITY 2008-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505411 Trademark 2015-07-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-13
Termination Date 2015-10-09
Pretrial Conference Date 2015-08-21
Section 1114
Status Terminated

Parties

Name ROCKEFELLER & CO., INC.
Role Plaintiff
Name ROCKEFELLER HUGHES CORP,
Role Defendant
1509227 Trademark 2015-11-23 consent
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 order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-23
Termination Date 2016-02-09
Section 1114
Status Terminated

Parties

Name ROCKEFELLER & CO., INC.
Role Plaintiff
Name ROCKEFELLER MERCHANT CAPITAL,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State