Search icon

ROCKEFELLER GROUP INVESTMENT MANAGEMENT CAPITAL LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State