Name: | ROOX PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2022 (3 years ago) |
Entity Number: | 6529952 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | ROOX PROPERTY MANAGEMENT LLC |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-30 | 2024-06-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-30 | 2024-06-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-11-28 | 2023-01-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-28 | 2023-01-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-05 | 2022-11-28 | Address | 418 broadway, suite r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004855 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230130000119 | 2023-01-30 | CERTIFICATE OF PUBLICATION | 2023-01-30 |
221128000654 | 2022-11-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-28 |
220705003363 | 2022-06-28 | APPLICATION OF AUTHORITY | 2022-06-28 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State