Search icon

ROC APPAREL GROUP LLC

Company Details

Name: ROC APPAREL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373889
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1411 BROADWAY, 39TH FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROC APPAREL GROUP, LLC 401(K) RETIREMENT PLAN 2014 134099986 2015-09-15 ROC APPAREL GROUP, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2124972159
Plan sponsor’s address 1411 BROADWAY, 38TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing RONALD DEMICHAEL
Role Employer/plan sponsor
Date 2015-09-15
Name of individual signing RONALD DEMICHAEL
ROC APPAREL GROUP, LLC 401(K) RETIREMENT PLAN 2013 134099986 2014-10-15 ROC APPAREL GROUP, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2124972159
Plan sponsor’s address 1411 BROADWAY, 38TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing RONNIE DEMICHAEL
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing RONNIE DEMICHAEL
ROC APPAREL GROUP, LLC 401(K) RETIREMENT PLAN 2012 134099986 2013-10-08 ROC APPAREL GROUP, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2124972159
Plan sponsor’s address 1411 BROADWAY, 38TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing JOSEPH O'DONNELL
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing JOSEPH O'DONNELL
ROC APPAREL GROUP, LLC 401(K) RETIREMENT PLAN 2011 134099986 2012-10-11 ROC APPAREL GROUP, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2124972159
Plan sponsor’s address 1411 BROADWAY, 38TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134099986
Plan administrator’s name ROC APPAREL GROUP, LLC
Plan administrator’s address 1411 BROADWAY, 38TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2124972159

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JOSEPH O'DONNELL
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing JOSEPH O'DONNELL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1411 BROADWAY, 39TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-09-11 2023-05-01 Address 1411 BROADWAY, 39TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-05-16 2013-09-11 Address 1411 BROADWAY, 38TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-01-29 2004-06-17 Name URBAN MENSWEAR LLC
1999-05-03 2001-01-29 Name ROCAWEAR DESIGN HOLDINGS LLC
1999-05-03 2003-05-16 Address 463 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003489 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210906000318 2021-09-06 BIENNIAL STATEMENT 2021-09-06
130911002498 2013-09-11 BIENNIAL STATEMENT 2013-05-01
090508002730 2009-05-08 BIENNIAL STATEMENT 2009-05-01
050504002038 2005-05-04 BIENNIAL STATEMENT 2005-05-01
040617000467 2004-06-17 CERTIFICATE OF AMENDMENT 2004-06-17
030516002077 2003-05-16 BIENNIAL STATEMENT 2003-05-01
010129000331 2001-01-29 CERTIFICATE OF AMENDMENT 2001-01-29
990920000538 1999-09-20 AFFIDAVIT OF PUBLICATION 1999-09-20
990920000533 1999-09-20 AFFIDAVIT OF PUBLICATION 1999-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0409464 Trademark 2004-12-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-02
Termination Date 2005-02-07
Section 1125
Status Terminated

Parties

Name ROC APPAREL GROUP LLC
Role Plaintiff
Name NEW CLASSIC INC.
Role Defendant
0507843 Trademark 2005-09-08 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-08
Termination Date 2006-01-20
Date Issue Joined 2005-11-15
Section 1051
Status Terminated

Parties

Name ROC APPAREL GROUP LLC
Role Plaintiff
Name CONWAY STORES, INC.
Role Defendant
0603508 Trademark 2006-05-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-09
Termination Date 2006-07-26
Section 1051
Status Terminated

Parties

Name ROC APPAREL GROUP LLC
Role Plaintiff
Name DYCKMAN OUTLET INC.
Role Defendant
1305983 Trademark 2013-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-26
Termination Date 2015-01-13
Date Issue Joined 2014-01-27
Section 1051
Status Terminated

Parties

Name HOODLOVE, LLC
Role Plaintiff
Name ROC APPAREL GROUP LLC
Role Defendant
0508609 Other Statutory Actions 2005-10-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-11
Termination Date 2006-03-08
Date Issue Joined 2005-11-14
Section 1125
Status Terminated

Parties

Name WRIGHT
Role Plaintiff
Name ROC APPAREL GROUP LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State