Search icon

CASTLE ROCK CAPACITY LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
f30dc5ef-1537-e711-8179-00155d01c6a8
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20211445134
State:
COLORADO
Type:
Headquarter of
Company Number:
M17000004545
State:
FLORIDA
Type:
Headquarter of
Company Number:
001721025
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1240661
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_06192629
State:
ILLINOIS

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State