ROCKLYN HOLDINGS, LLC

Name: | ROCKLYN HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2011 (14 years ago) |
Entity Number: | 4089198 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4801 WEST GENESEE STREET, SUITE 2, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
ARTHUR KANERVIKO | DOS Process Agent | 4801 WEST GENESEE STREET, SUITE 2, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-28 | Address | 4801 WEST GENESEE STREET, SUITE 2, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2021-05-25 | 2023-05-01 | Address | 4801 WEST GENESEE STREET, SUITE 2, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2011-05-03 | 2021-05-25 | Address | 7911 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528001409 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
230501001664 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210525060308 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190506060301 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170503006313 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State