Search icon

ROC-LAFAYETTE ASSOCIATES, LLC

Company Details

Name: ROC-LAFAYETTE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2001 (24 years ago)
Entity Number: 2595912
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 135 EAST 57TH ST, 22ND FLR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SETH SCHOCHET DOS Process Agent 135 EAST 57TH ST, 22ND FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-25 2025-01-06 Address 135 EAST 57TH ST, 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-01-08 2017-01-25 Address 135 EAST 57TH ST, 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-19 2009-01-08 Address 110 EAST 59TH STREET, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005438 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230206000729 2023-02-06 BIENNIAL STATEMENT 2023-01-01
210201061278 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190221060383 2019-02-21 BIENNIAL STATEMENT 2019-01-01
SR-32662 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170125006342 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150122006217 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130110006293 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110307002103 2011-03-07 BIENNIAL STATEMENT 2011-01-01
090108002120 2009-01-08 BIENNIAL STATEMENT 2009-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State