Name: | ROK SOLID FITNESS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 2019 (6 years ago) |
Date of dissolution: | 03 Oct 2024 |
Entity Number: | 5647663 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-10-03 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-20 | 2024-10-03 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-30 | 2024-09-20 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-30 | 2024-09-20 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003002975 | 2024-10-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-03 |
240920003396 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
211008002305 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191030010474 | 2019-10-30 | ARTICLES OF ORGANIZATION | 2019-10-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State