Search icon

660 ROCK LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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