Search icon

ROCKET CAPITAL NY LLC

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

Company Details

Entity Name: ROCKET CAPITAL NY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 08 Nov 2024
Branch of: ROCKET CAPITAL NY LLC, NEW YORK (Company Number 6211625)
Business ALEI: 3099204
Annual report due: 31 Mar 2025
Business address: 1250 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009-4634, United States
Mailing address: 1250 E Hallandale Beach Blvd, SUITE 505, Hallandale Beach, FL, United States, 33009-4634
Place of Formation: NEW YORK
E-Mail: info@rocketcapllc.com

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Residence address
TZVI ROSENBLUM Officer 1250 E Hallandale Beach Blvd, SUITE 505, Hallandale Beach, FL, 33009-4634, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013246877 2024-12-10 2024-12-10 Change of Agent Agent Change -
BF-0012931344 2024-11-08 - Business Registration Foreign Registration Statement -

Debts and Liens

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
0005258107 Active OFS 2024-12-19 2029-09-25 AMENDMENT

Parties

Name WESTON FIELD CLUB, INCORPORATED THE
Role Debtor
Name TUCKER DAVID B
Role Debtor
Name THE WESTON FIELD CLUB, INCORPORATED
Role Debtor
Name ROCKET CAPITAL NY LLC
Role Secured Party
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
See something incorrect or outdated?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