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 |
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 |
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 |
---|---|---|---|
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) |
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