Search icon

ROCK CREEK PARTNERS, LLC

Company Details

Name: ROCK CREEK PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2008 (17 years ago)
Entity Number: 3740033
ZIP code: 07631
County: Westchester
Place of Formation: New York
Address: 7 Cliff Drive, New Jersey, NJ, United States, 07631

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ROCK CREEK PARTNERS, LLC DOS Process Agent 7 Cliff Drive, New Jersey, NJ, United States, 07631

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LD7VZCK9DAD5
CAGE Code:
9EHP7
UEI Expiration Date:
2025-09-09

Business Information

Activation Date:
2024-09-12
Initial Registration Date:
2022-11-12

History

Start date End date Type Value
2019-04-30 2024-11-01 Address 7 CLIFF DRIVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2019-01-28 2019-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-11-05 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-05 2019-01-28 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
241101034180 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221104003140 2022-11-04 BIENNIAL STATEMENT 2022-11-01
190430002047 2019-04-30 BIENNIAL STATEMENT 2018-11-01
SR-100239 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
12FPC423P0058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20200.00
Base And Exercised Options Value:
20200.00
Base And All Options Value:
20200.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2023-07-21
Description:
TN APPRAISAL FOR RCPP-HFRP 5547412301TS0 WESLEY CASSETTY AND STEVEN CASSETTY, JACKSON AND CLAY COUNTIES, TN 3,851.7 ACRES +/-
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

Date of last update: 27 Mar 2025

Sources: New York Secretary of State