Name: | ROCKHILL NETWORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2016 (8 years ago) |
Entity Number: | 5053137 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROCKHILL NETWORK LLC, FLORIDA | M25000003439 | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-12-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-12-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-16 | 2022-09-28 | Address | 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-16 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-15 | 2019-12-16 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-12-15 | 2019-12-16 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001526 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221206001973 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
220928015769 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928024279 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201207060527 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
191216000606 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
161215000123 | 2016-12-15 | ARTICLES OF ORGANIZATION | 2016-12-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State