Search icon

JAMES E. ROCCO ASSOCIATES, INC.

Company Details

Name: JAMES E. ROCCO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1995 (30 years ago)
Entity Number: 1884681
ZIP code: 10069
County: Westchester
Place of Formation: New York
Address: 120 RIVERSIDE BOULEVARD, PH-4F, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES E. ROCCO ASSOCIATES, INC. DOS Process Agent 120 RIVERSIDE BOULEVARD, PH-4F, NEW YORK, NY, United States, 10069

Chief Executive Officer

Name Role Address
JAMES E ROCCO Chief Executive Officer 120 RIVERSIDE BOULEVARD, PH-4F, NEW YORK, NY, United States, 10069

Form 5500 Series

Employer Identification Number (EIN):
133806155
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-28 2021-01-04 Address 120 RIVERSIDE BOULEVARD, PH-4F, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2014-04-08 2015-01-28 Address 250 WEST 57TH ST STE 901, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2014-04-08 2015-01-28 Address 250 WEST 57TH ST STE 901, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2014-04-08 2015-01-28 Address 250 WEST 57TH ST STE 901, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1995-01-13 2014-04-08 Address 20 NORTH BROADWAY, SUITE 305B, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062444 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060919 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006233 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150128006201 2015-01-28 BIENNIAL STATEMENT 2015-01-01
140408002410 2014-04-08 BIENNIAL STATEMENT 2013-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State