Search icon

ROCHWIL ASSOCIATES

Company Details

Name: ROCHWIL ASSOCIATES
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 17 Dec 1991 (33 years ago)
Entity Number: 1597080
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1991-12-17 2000-11-09 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19419 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
001109000190 2000-11-09 CERTIFICATE OF CHANGE 2000-11-09
911217000414 1991-12-17 CERTIFICATE OF ADOPTION 1991-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9406027 Other Fraud 1994-01-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1994-01-18
Termination Date 1997-04-03
Section 1332

Parties

Name CHAO PRAYA INTL.
Role Plaintiff
Name ROCHWIL ASSOCIATES
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State