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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 VISTA RD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
ROBERT TOBIAS | Chief Executive Officer | 115 E 23RD ST, NEW YORK, NY, United States, 10010 |
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) |
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