Search icon

ROCKHILL NY MANAGEMENT, L.L.C.

Company Details

Name: ROCKHILL NY MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2016 (9 years ago)
Entity Number: 4882573
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: ROCKHILL MANAGEMENT, L.L.C.
Fictitious Name: ROCKHILL NY MANAGEMENT, L.L.C.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ROCKHILL MANAGEMENT, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-03 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001438 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000465 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200103060850 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-74234 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74233 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180103007597 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160120000822 2016-01-20 APPLICATION OF AUTHORITY 2016-01-20

Date of last update: 31 Jan 2025

Sources: New York Secretary of State