Search icon

ROCK CREEK REALTY CAPITAL LLC

Company Details

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

DOS Process Agent

Name Role Address
ROCK CREEK REALTY CAPITAL LLC 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
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)

Filings

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