Name: | SSG RKT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2017 (8 years ago) |
Entity Number: | 5139468 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-18 | 2018-05-22 | Address | 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523002788 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
210519060224 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190507060277 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78913 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801000736 | 2018-08-01 | CERTIFICATE OF AMENDMENT | 2018-08-01 |
180522000346 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
170822000864 | 2017-08-22 | CERTIFICATE OF PUBLICATION | 2017-08-22 |
170518010241 | 2017-05-18 | ARTICLES OF ORGANIZATION | 2017-05-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State