Name: | ROCKET POWER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2013 (12 years ago) |
Entity Number: | 4370652 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-03-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-31 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-05-09 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-03-07 | 2017-05-09 | Address | 220 RIVERSIDE BLVD., APT. 35C, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230311000260 | 2023-03-11 | BIENNIAL STATEMENT | 2023-03-01 |
220930016562 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017178 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210311060023 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190411061486 | 2019-04-11 | BIENNIAL STATEMENT | 2019-03-01 |
170531000623 | 2017-05-31 | CERTIFICATE OF CHANGE | 2017-05-31 |
170509006320 | 2017-05-09 | BIENNIAL STATEMENT | 2017-03-01 |
130717000857 | 2013-07-17 | CERTIFICATE OF PUBLICATION | 2013-07-17 |
130307000610 | 2013-03-07 | ARTICLES OF ORGANIZATION | 2013-03-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State