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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1411 BROADWAY, 39TH FL, NEW YORK, NY, United States, 10018 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0409464 | Trademark | 2004-12-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROC APPAREL GROUP LLC |
Role | Plaintiff |
Name | NEW CLASSIC INC. |
Role | Defendant |
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 |
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 |
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 |
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