-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13219
›
-
ROCKLYN HOLDINGS, LLC
Company Details
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 |
DOS Process Agent
Name |
Role |
Address |
ARTHUR KANERVIKO
|
DOS Process Agent
|
4801 WEST GENESEE STREET, SUITE 2, SYRACUSE, NY, United States, 13219
|
History
Start date |
End date |
Type |
Value |
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)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
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
|
151211006051
|
2015-12-11
|
BIENNIAL STATEMENT
|
2015-05-01
|
130516002306
|
2013-05-16
|
BIENNIAL STATEMENT
|
2013-05-01
|
110809000660
|
2011-08-09
|
CERTIFICATE OF PUBLICATION
|
2011-08-09
|
110503000732
|
2011-05-03
|
ARTICLES OF ORGANIZATION
|
2011-05-03
|
Date of last update: 09 Mar 2025
Sources:
New York Secretary of State