Name: | NRCF 2GC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2011 (13 years ago) |
Entity Number: | 4146404 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W4V7AKLUWTL3 | 2024-10-31 | 140 E 45TH ST, NEW YORK, NY, 10017, 3144, USA | 140 E 45TH ST, NEW YORK, NY, 10017, 3144, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.rockwoodcap.com/ |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-03 |
Initial Registration Date | 2013-08-14 |
Entity Start Date | 2011-10-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531120, 561790 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SALLY ANN PHILLIPS |
Role | REAL ESTATE SERVICES ADMINISTRATOR |
Address | 2 GRAND CENTRAL TOWER, NEW YORK, NY, 10017, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PAUL KOCH |
Role | REALTY SPECIALIST/CONTRACTING OFFICER |
Address | US GENERAL SERVICES ADMINISTRATION OFFICE 2 PRM, 26 FEDERAL PLAZA, ROOM 16-100, NEW YORK, NY, 10278, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6ZF74 | Active | Non-Manufacturer | 2013-09-25 | 2024-02-29 | 2028-11-03 | 2024-10-31 | |||||||||||||
|
POC | PAUL KOCH |
Phone | +1 212-577-8632 |
Address | 140 E 45TH ST, NEW YORK, NY, 10017 3144, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-25 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-25 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-05 | 2019-11-25 | Address | 140 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-09-26 | 2013-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000143 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901003211 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
191125000127 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
180420000194 | 2018-04-20 | CERTIFICATE OF PUBLICATION | 2018-04-20 |
180212006242 | 2018-02-12 | BIENNIAL STATEMENT | 2017-09-01 |
131205002433 | 2013-12-05 | BIENNIAL STATEMENT | 2013-09-01 |
110926000804 | 2011-09-26 | APPLICATION OF AUTHORITY | 2011-09-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State