Search icon

NEW ROC ASSOCIATES, L.P.

Company Details

Name: NEW ROC ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1875199
ZIP code: 10005
County: New York
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
2010-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-09 2010-08-09 Address ATTN GENERAL COUNSEL, 30 PERSHING STE 201, KANSAS CITY, MO, 64108, USA (Type of address: Service of Process)
1994-12-12 2010-08-09 Address 30 GLENN STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Registered Agent)
1994-12-12 2004-03-09 Address 3 ADP BOULEVARD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150424000204 2015-04-24 CERTIFICATE OF AMENDMENT 2015-04-24
140325000863 2014-03-25 CERTIFICATE OF AMENDMENT 2014-03-25
100809000228 2010-08-09 CERTIFICATE OF CHANGE 2010-08-09
040309000576 2004-03-09 CERTIFICATE OF AMENDMENT 2004-03-09
020411000392 2002-04-11 CERTIFICATE OF AMENDMENT 2002-04-11
960311000456 1996-03-11 CERTIFICATE OF AMENDMENT 1996-03-11
950511000191 1995-05-11 AFFIDAVIT OF PUBLICATION 1995-05-11
950511000188 1995-05-11 AFFIDAVIT OF PUBLICATION 1995-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458691 0216000 1998-01-22 NEW ROCHELLE MALL - NORTH AVENUE, NEW ROCHELLE, NY, 10810
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-05-12
Case Closed 1998-07-13

Related Activity

Type Referral
Activity Nr 202022109
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 E
Issuance Date 1998-06-16
Abatement Due Date 1998-06-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509067 Americans with Disabilities Act - Other 2015-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-11-18
Termination Date 2017-02-24
Date Issue Joined 2016-02-25
Section 1218
Sub Section 8
Status Terminated

Parties

Name CICHON
Role Plaintiff
Name NEW ROC ASSOCIATES, L.P.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State