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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301458691 | 0216000 | 1998-01-22 | NEW ROCHELLE MALL - NORTH AVENUE, NEW ROCHELLE, NY, 10810 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1509067 | Americans with Disabilities Act - Other | 2015-11-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
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