Name: | ROCK CITY MC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2012 (12 years ago) |
Date of dissolution: | 04 Jan 2019 |
Entity Number: | 4321197 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-04 | 2019-01-28 | Address | 7 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Service of Process) |
2012-11-16 | 2019-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-16 | 2019-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-62096 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62095 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190104000635 | 2019-01-04 | SURRENDER OF AUTHORITY | 2019-01-04 |
181126006436 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
161130006108 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
141117006199 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
130205000147 | 2013-02-05 | CERTIFICATE OF PUBLICATION | 2013-02-05 |
121116000623 | 2012-11-16 | APPLICATION OF AUTHORITY | 2012-11-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State