Search icon

ROC CORPORATION

Company Details

Name: ROC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1999 (26 years ago)
Date of dissolution: 17 Jun 2013
Entity Number: 2366981
ZIP code: 06897
County: New York
Place of Formation: New York
Address: 112 VISTA RD, WILTON, CT, United States, 06897
Principal Address: 115 E 23RD ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 VISTA RD, WILTON, CT, United States, 06897

Chief Executive Officer

Name Role Address
ROBERT TOBIAS Chief Executive Officer 115 E 23RD ST, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
134054913
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-11 2012-01-25 Address 115 E 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-04-22 2005-05-11 Address 115 E. 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-04-22 2005-05-11 Address 115 E. 23RD ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-04-22 2005-05-11 Address C/O H. GLENN TUCKER, ESQ., 1 GATEWAY CENTER, SUITE 600, NEWARK, NJ, 07102, 5311, USA (Type of address: Service of Process)
1999-04-13 2003-04-22 Address TUCKER, A PROFESSIONAL CORP, ONE GATEWAY CENTER, SUITE 600, NEWARK, NJ, 07102, 5311, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617000609 2013-06-17 CERTIFICATE OF DISSOLUTION 2013-06-17
120125000155 2012-01-25 CERTIFICATE OF CHANGE 2012-01-25
070409002707 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050511003074 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030422002001 2003-04-22 BIENNIAL STATEMENT 2003-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State