Name: | ROYAL ROCK REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2015 (10 years ago) |
Entity Number: | 4702822 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 Wall St, Ste 2700, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROYAL ROCK REALTY LLC | DOS Process Agent | 40 Wall St, Ste 2700, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-20 | 2024-12-05 | Address | 40 WALL STREET, 45TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-14 | 2021-01-20 | Address | 99 WALL STREET, SUITE 450, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-15 | 2018-12-14 | Address | 40 WALL STREET, 45TH FLOOR, NY, NY, 10005, USA (Type of address: Service of Process) |
2015-01-30 | 2016-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004775 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
210120060589 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
201217060457 | 2020-12-17 | BIENNIAL STATEMENT | 2019-01-01 |
200226002002 | 2020-02-26 | BIENNIAL STATEMENT | 2019-01-01 |
181214006217 | 2018-12-14 | BIENNIAL STATEMENT | 2017-01-01 |
160715000834 | 2016-07-15 | CERTIFICATE OF CHANGE | 2016-07-15 |
150617000617 | 2015-06-17 | CERTIFICATE OF PUBLICATION | 2015-06-17 |
150130000553 | 2015-01-30 | ARTICLES OF ORGANIZATION | 2015-01-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State