Name: | ROCKEFELLER GROUP INVESTMENT MANAGEMENT CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Apr 2011 (14 years ago) |
Date of dissolution: | 16 Dec 2024 |
Entity Number: | 4085489 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPT, 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ROCKEFELLER GROUP INVESTMENT MANAGEMENT CAPITAL LLC | DOS Process Agent | ATTN: LEGAL DEPT, 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2024-12-17 | Address | 1271 AVENUE OF THE AMERICAS, 24TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2021-04-05 | 2023-04-25 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2017-11-20 | 2023-04-25 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2017-11-20 | 2021-04-05 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2011-04-25 | 2017-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-25 | 2017-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002375 | 2024-12-16 | SURRENDER OF AUTHORITY | 2024-12-16 |
230425001063 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210405061115 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190402060411 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
171120000246 | 2017-11-20 | CERTIFICATE OF CHANGE | 2017-11-20 |
170403006640 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150402006881 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130401006390 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110712000219 | 2011-07-12 | CERTIFICATE OF PUBLICATION | 2011-07-12 |
110425000204 | 2011-04-25 | APPLICATION OF AUTHORITY | 2011-04-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State