Search icon

CASTLE ROCK CAPACITY LLC

Headquarter

Company Details

Name: CASTLE ROCK CAPACITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2016 (9 years ago)
Entity Number: 4894213
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CASTLE ROCK CAPACITY LLC, MINNESOTA f30dc5ef-1537-e711-8179-00155d01c6a8 MINNESOTA
Headquarter of CASTLE ROCK CAPACITY LLC, COLORADO 20211445134 COLORADO
Headquarter of CASTLE ROCK CAPACITY LLC, FLORIDA M17000004545 FLORIDA
Headquarter of CASTLE ROCK CAPACITY LLC, RHODE ISLAND 001721025 RHODE ISLAND
Headquarter of CASTLE ROCK CAPACITY LLC, CONNECTICUT 1240661 CONNECTICUT
Headquarter of CASTLE ROCK CAPACITY LLC, ILLINOIS LLC_06192629 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-12-16 2024-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-10 2018-08-03 Address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612000185 2024-06-12 BIENNIAL STATEMENT 2024-06-12
221216001067 2022-12-15 CERTIFICATE OF CHANGE BY ENTITY 2022-12-15
220211002435 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200204060171 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-74438 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180803006465 2018-08-03 BIENNIAL STATEMENT 2018-02-01
160406000628 2016-04-06 CERTIFICATE OF PUBLICATION 2016-04-06
160210010308 2016-02-10 ARTICLES OF ORGANIZATION 2016-02-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State