Name: | ROCKFORD MORGAN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2013 (12 years ago) |
Entity Number: | 4359070 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROCKFORD MORGAN LLC, ILLINOIS | LLC_04197232 | ILLINOIS |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2025-02-03 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-02-22 | 2025-02-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-02-22 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-17 | 2023-02-22 | Address | 134 N. 1ST ST., ROCKFORD, IL, 61107, USA (Type of address: Service of Process) |
2020-04-10 | 2021-02-17 | Address | 401 E STATE ST FL 4, ROCKFORD, IL, 61104, USA (Type of address: Service of Process) |
2020-04-10 | 2022-09-28 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-06-18 | 2020-04-10 | Address | 1080 PITTSFORD-VICTOR RD., PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2013-02-12 | 2015-06-18 | Address | 1170 PITTSFORD-VICTOR RD., PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006778 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230222000024 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
220928017849 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210217060137 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
200410000207 | 2020-04-10 | CERTIFICATE OF CHANGE | 2020-04-10 |
170210006145 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150618006176 | 2015-06-18 | BIENNIAL STATEMENT | 2015-02-01 |
140825000467 | 2014-08-25 | CERTIFICATE OF PUBLICATION | 2014-08-25 |
130212000279 | 2013-02-12 | ARTICLES OF ORGANIZATION | 2013-02-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State