Name: | ROCKO UNLIMITED LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 10 Sep 2009 (15 years ago) |
Entity Number: | 3854702 |
County: | Oneida |
Place of Formation: | New York |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-27 | 2019-11-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2010-10-27 | 2019-11-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2009-09-10 | 2010-10-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-09-10 | 2010-10-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191129000182 | 2019-11-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-11-29 |
191106000124 | 2019-11-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-12-06 |
101027000500 | 2010-10-27 | CERTIFICATE OF CHANGE | 2010-10-27 |
090910000805 | 2009-09-10 | ARTICLES OF ORGANIZATION | 2009-09-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State