Search icon

NRCF 2GC LLC

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

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

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
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