Name: | ROCK CREEK REALTY CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2008 (16 years ago) |
Entity Number: | 3750940 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROCK CREEK REALTY CAPITAL LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-09 | 2010-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004116 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221203000885 | 2022-12-03 | BIENNIAL STATEMENT | 2022-12-01 |
201215060044 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
200403061141 | 2020-04-03 | BIENNIAL STATEMENT | 2018-12-01 |
SR-51216 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51217 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161214006194 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141203006155 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121220006429 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101229002648 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State