Name: | ROCKFORD OF ALASKA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2011 (13 years ago) |
Entity Number: | 4143192 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | Alaska |
Foreign Legal Name: | ROCKFORD CORPORATION |
Fictitious Name: | ROCKFORD OF ALASKA |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6700 Arctic Spur Road, Anchorage, AK, United States, 99518 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CLAYTON ARTERBURN | Chief Executive Officer | 6700 ARCTIC SPUR ROAD, ANCHORAGE, AK, United States, 99518 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 6700 ARCTIC SPUR ROAD, ANCHORAGE, AK, 99518, USA (Type of address: Chief Executive Officer) |
2014-03-17 | 2024-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-03-17 | 2024-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-24 | 2024-09-17 | Address | 6700 ARCTIC SPUR ROAD, ANCHORAGE, AK, 99518, USA (Type of address: Chief Executive Officer) |
2011-09-19 | 2014-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-19 | 2014-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917003845 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
210921001995 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
170901006178 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150908006535 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
140317000508 | 2014-03-17 | CERTIFICATE OF CHANGE | 2014-03-17 |
130924006172 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
110919000115 | 2011-09-19 | APPLICATION OF AUTHORITY | 2011-09-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State