Search icon

ROCK GATE CAPITAL, LLC

Branch

Company Details

Name: ROCK GATE CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2020 (5 years ago)
Branch of: ROCK GATE CAPITAL, LLC, Illinois (Company Number CORP_54301588)
Entity Number: 5790377
ZIP code: 12207
County: Albany
Place of Formation: Illinois
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-29 2024-07-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-17 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003445 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220929023461 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220705002101 2022-07-05 BIENNIAL STATEMENT 2022-07-01
210304000698 2021-03-04 CERTIFICATE OF PUBLICATION 2021-03-04
200717000202 2020-07-17 APPLICATION OF AUTHORITY 2020-07-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200777 Other Contract Actions 2022-02-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 146000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-02-11
Termination Date 2022-09-12
Date Issue Joined 2022-04-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name VEHICLE TRACKING SOLUTIONS, LL
Role Plaintiff
Name ROCK GATE CAPITAL, LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State