Name: | 660 ROCK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2010 (15 years ago) |
Entity Number: | 3916084 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-14 | 2024-02-26 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-14 | 2024-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-03 | 2022-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-19 | 2015-04-27 | Address | 150 EAST 58TH STREET PH, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2012-04-05 | 2014-05-19 | Address | POST OFFICE BOX 329, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2010-02-23 | 2012-04-05 | Address | POST OFFICE BOX 329, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226004232 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
220214002481 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
220201000430 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203062835 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-101797 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101798 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180202006259 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160201006570 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
150427000684 | 2015-04-27 | CERTIFICATE OF CHANGE | 2015-04-27 |
140519002346 | 2014-05-19 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State