Search icon

ROCKROSE MASTER L.L.C.

Company Details

Name: ROCKROSE MASTER L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2009 (16 years ago)
Entity Number: 3795619
ZIP code: 10010
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O ROCKROSE DEVELOPMENT L.L.C. DOS Process Agent ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-04-17 2025-04-02 Address ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-04-05 2023-04-17 Address ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-06-18 2017-04-05 Address ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-04-03 2015-06-18 Address ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-03-24 2015-04-03 Address ATTN: GENERAL COUNSEL, 666 FIFTH AVE, 5TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402005100 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230417010957 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210405061246 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190401060482 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170405006434 2017-04-05 BIENNIAL STATEMENT 2017-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State