Search icon

NRCF 2GC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NRCF 2GC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2011 (14 years ago)
Entity Number: 4146404
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
6ZF74
UEI Expiration Date:
2020-06-12

Business Information

Activation Date:
2019-06-13
Initial Registration Date:
2013-08-14

Commercial and government entity program

CAGE number:
6ZF74
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-31
CAGE Expiration:
2028-11-03
SAM Expiration:
2024-10-31

Contact Information

POC:
PAUL KOCH
Corporate URL:
http://www.rockwoodcap.com/

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
9531CB21P0014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Consumer Financial Protection Bureau
Performance Start Date:
2021-08-06
Description:
FY2021 NORTHEAST (NY) REGIONAL OFFICE SPACE - BUILDING SERVICES
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
9531CB20P0016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Consumer Financial Protection Bureau
Performance Start Date:
2020-08-06
Description:
FY2020 NORTHEAST (NY) REGIONAL OFFICE SPACE - BUILDING SERVICES
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
9531CB19P0028
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Consumer Financial Protection Bureau
Performance Start Date:
2019-08-06
Description:
BUILDING SERVICES FOR NYC OFFICE.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State