Search icon

R.O.Q. INC.

Company Details

Name: R.O.Q. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1986 (39 years ago)
Entity Number: 1120446
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1065 AVE OF AMERICAS / 11TH FL, NEW YORK, NY, United States, 10018
Principal Address: C/O CBIZ, 1065 AVE OF AMERICAS / 11TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN QUIVERS Chief Executive Officer C/O CBIZ, 1065 AVE OF AMERICAS / 11TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O CBIZ DOS Process Agent 1065 AVE OF AMERICAS / 11TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133375206
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors DBA Name:
C/O CBIZ MHM, LLC
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors DBA Name:
C/O CBIZ MHM, LLC
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-03 2024-10-03 Address C/O CBIZ MHM, LLC, 1065 AVE OF AMERICAS / 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address C/O CBIZ, 1065 AVE OF AMERICAS / 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-11-29 2024-10-03 Address C/O CBIZ MHM, LLC, 1065 AVE OF AMERICAS / 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-11-29 2024-10-03 Address 1065 AVE OF AMERICAS / 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-01-28 2010-11-29 Address C/O MAHONEY COHEN, 111 WEST 40 ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003002500 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221213002805 2022-12-13 BIENNIAL STATEMENT 2022-10-01
200103062425 2020-01-03 BIENNIAL STATEMENT 2018-10-01
121102002186 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101129002278 2010-11-29 BIENNIAL STATEMENT 2010-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State