ROCK FARMER CAPITAL LLC

Name: | ROCK FARMER CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2009 (16 years ago) |
Entity Number: | 3833861 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-23 | 2023-07-31 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-23 | 2023-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-18 | 2023-01-23 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2009-07-15 | 2020-06-18 | Address | 46 TRINITY PL.. 4TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731003565 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
230123003246 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
211025000202 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
200618060015 | 2020-06-18 | BIENNIAL STATEMENT | 2019-07-01 |
170720006012 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State