Search icon

COMPATTIA ROCCIA MANAGEMENT GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMPATTIA ROCCIA MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2016 (9 years ago)
Entity Number: 4951381
ZIP code: 12260
County: Erie
Place of Formation: New York
Address: 99 Washington Avenue Suite 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue Suite 700, ALBANY, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
1238490
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10183796
State:
Alaska
Type:
Headquarter of
Company Number:
000-648-704
State:
Alabama
Type:
Headquarter of
Company Number:
1113791
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221394792
State:
COLORADO
Type:
Headquarter of
Company Number:
M22000004680
State:
FLORIDA
Type:
Headquarter of
Company Number:
001736526
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2468676
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4627593
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_10624134
State:
ILLINOIS

History

Start date End date Type Value
2016-05-23 2024-10-16 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-05-23 2024-10-16 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016000072 2024-10-04 CERTIFICATE OF CHANGE BY AGENT 2024-10-04
220825001660 2022-08-25 BIENNIAL STATEMENT 2022-05-01
200915060244 2020-09-15 BIENNIAL STATEMENT 2020-05-01
160523000583 2016-05-23 ARTICLES OF ORGANIZATION 2016-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State