Name: | ROCKET HOMES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Aug 2022 |
Entity Number: | 3686604 |
ZIP code: | 12210 |
County: | Monroe |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-07 | 2022-08-25 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2013-06-07 | 2022-08-25 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2012-04-26 | 2013-06-07 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-04-26 | 2013-06-07 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-06-19 | 2012-04-26 | Address | 2171 MONROE AVENUE, SUITE 205, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220825002693 | 2022-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-25 |
200604060827 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180601007094 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140729002325 | 2014-07-29 | BIENNIAL STATEMENT | 2014-06-01 |
130607000630 | 2013-06-07 | CERTIFICATE OF CHANGE | 2013-06-07 |
120426000335 | 2012-04-26 | CERTIFICATE OF CHANGE | 2012-04-26 |
100224000761 | 2010-02-24 | CERTIFICATE OF PUBLICATION | 2010-02-24 |
080619000431 | 2008-06-19 | ARTICLES OF ORGANIZATION | 2008-06-19 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State