Entity Name: | ROCK SOLID FUNDING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Feb 2011 |
Business ALEI: | 1027846 |
Annual report due: | 31 Mar 2026 |
Business address: | 670 Long Beach Blvd, Long Beach, NY, 11561-2237, United States |
Mailing address: | 31 BACON HILL ROAD, PLEASANTVILLE, NY, United States, 10570 |
Place of Formation: | NEW YORK |
E-Mail: | michael@rockeastfunding.com |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROCK SOLID FUNDING LLC, NEW YORK | 4209450 | NEW YORK |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Business address |
---|---|---|
MRH Ventures LLC | Officer | 31 Bacon Hill Rd, Pleasantville, NY, 10570-3501, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ROCK EAST FUNDING LLC | ROCK SOLID FUNDING LLC | 2021-04-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013010615 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012345529 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011426201 | 2023-02-12 | - | Annual Report | Annual Report | - |
BF-0010644181 | 2022-06-16 | 2022-06-16 | Change of Agent | Agent Change | - |
BF-0010254761 | 2022-02-24 | - | Annual Report | Annual Report | 2022 |
0007319489 | 2021-04-26 | 2021-04-26 | Amendment | Amend Name | - |
0007077254 | 2021-01-25 | - | Annual Report | Annual Report | 2021 |
0006960761 | 2020-08-12 | 2020-08-12 | Change of Agent | Agent Change | - |
0006811976 | 2020-03-04 | - | Annual Report | Annual Report | 2020 |
0006432332 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005222637 | Active | OFS | 2024-06-12 | 2029-06-12 | ORIG FIN STMT | |||||||||||||
|
Name | FIVE MINUTES CONSTRUCTION CORP |
Role | Debtor |
Name | ROCK SOLID FUNDING LLC |
Role | Secured Party |
Parties
Name | MAGALHAES ALEX |
Role | Debtor |
Name | ROCK SOLID FUNDING LLC |
Role | Secured Party |
Parties
Name | KJG Holdings L.L.C. |
Role | Debtor |
Name | ROCK SOLID FUNDING LLC |
Role | Secured Party |
Parties
Name | GENDRON JR KEVIN |
Role | Debtor |
Name | ROCK SOLID FUNDING LLC |
Role | Secured Party |
Parties
Name | Five Minute Construction LLC |
Role | Debtor |
Name | ROCK SOLID FUNDING LLC |
Role | Secured Party |
Parties
Name | MAGALHAES ALEX WESLEY LAGO |
Role | Debtor |
Name | ROCK SOLID FUNDING LLC |
Role | Secured Party |
Parties
Name | ROCK SOLID FUNDING LLC |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
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