Name: | ROCKFARMER HORIZON FUND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2015 (10 years ago) |
Entity Number: | 4777336 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1646720 | 42-01 235TH STREET, DOUGLASTON, NY, 11363 | 42-01 235TH STREET, DOUGLASTON, NY, 11363 | 7182294488 | |||||||||
|
Form type | D |
File number | 021-243780 |
Filing date | 2015-07-15 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-23 | 2023-06-24 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-23 | 2023-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-07 | 2023-01-23 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2018-04-30 | 2021-05-07 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2015-06-19 | 2018-04-30 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230624000944 | 2023-06-24 | BIENNIAL STATEMENT | 2023-06-01 |
230123003191 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
210607060060 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
210507060088 | 2021-05-07 | BIENNIAL STATEMENT | 2019-06-01 |
180430006301 | 2018-04-30 | BIENNIAL STATEMENT | 2017-06-01 |
151230000285 | 2015-12-30 | CERTIFICATE OF PUBLICATION | 2015-12-30 |
150928000106 | 2015-09-28 | CERTIFICATE OF PUBLICATION | 2015-09-28 |
150619010032 | 2015-06-19 | ARTICLES OF ORGANIZATION | 2015-06-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State