Search icon

FORT ROC REALTY 605 LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FORT ROC REALTY 605 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 20 Jun 2007
Branch of: FORT ROC REALTY 605 LLC, NEW YORK (Company Number 3514095)
Business ALEI: 0903459
Annual report due: 31 Mar 2023
Business address: 100 GARDEN CITY PLAZA SUITE 110, GARDEN CITY, NY, 11530, United States
Mailing address: 100 GARDEN CITY PLAZA SUITE 110, GARDEN CITY, NY, United States, 11530
Place of Formation: NEW YORK
E-Mail: sfortgang@fortprov.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Officer

Name Role Business address Residence address
SETH FORTGANG Officer 100 GARDEN CITY PLAZA, SUITE 110, 100 GARDEN CITY PLAZA, SUITE 110, GARDEN CITY, NY, 11530, United States 14 AUERBACH LANE, LAWRENCE, NY, 11559, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013234318 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012747484 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010326701 2022-03-14 - Annual Report Annual Report 2022
0007247227 2021-03-22 - Annual Report Annual Report 2021
0006860876 2020-03-31 - Annual Report Annual Report 2020
0006341419 2019-01-28 - Annual Report Annual Report 2019
0006316934 2019-01-10 - Annual Report Annual Report 2018
0006141090 2018-03-27 - Annual Report Annual Report 2017
0005860817 2017-06-07 - Annual Report Annual Report 2016
0005860814 2017-06-07 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information