Name: | NEWROCKET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2016 (9 years ago) |
Entity Number: | 4936119 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | NEWROCKET LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEWROCKET LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-25 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-11-25 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-10-07 | 2022-11-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-10-07 | 2022-11-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-06-26 | 2022-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003191 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
221125000264 | 2022-11-23 | CERTIFICATE OF AMENDMENT | 2022-11-23 |
221007002154 | 2022-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-06 |
220420001823 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
200626000084 | 2020-06-26 | CERTIFICATE OF CHANGE | 2020-06-26 |
200406060642 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
190916000389 | 2019-09-16 | CERTIFICATE OF AMENDMENT | 2019-09-16 |
SR-75218 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180427006041 | 2018-04-27 | BIENNIAL STATEMENT | 2018-04-01 |
161117000200 | 2016-11-17 | CERTIFICATE OF PUBLICATION | 2016-11-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State