Search icon

ROCKEFELLER STRATEGIC SERVICES LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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