Name: | ROCKEFELLER STRATEGIC SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jul 2018 (7 years ago) |
Date of dissolution: | 05 Aug 2024 |
Entity Number: | 5370358 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-02 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-08 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-05 | 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 |
---|---|---|---|
240805003884 | 2024-08-05 | CERTIFICATE OF TERMINATION | 2024-08-05 |
240702005551 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220705002203 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200708060358 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
SR-83541 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-83540 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180926000484 | 2018-09-26 | CERTIFICATE OF PUBLICATION | 2018-09-26 |
180705000119 | 2018-07-05 | APPLICATION OF AUTHORITY | 2018-07-05 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State