Name: | ROC-LE TRIOMPHE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2001 (24 years ago) |
Entity Number: | 2667171 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 135 East 57th Street, 22ND FL, New York, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300PM73NLQNBEUC10 | 2667171 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 22nd Floor, 135 East 57th Street, New York, US-NY, US, 12231 |
Headquarters | 22nd Floor, 135 East 57th Street, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2017-10-04 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-09-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2667171 |
Name | Role | Address |
---|---|---|
SETH SCHOCHET | DOS Process Agent | 135 East 57th Street, 22ND FL, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-25 | 2023-08-21 | Address | 135 E 57TH ST, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-08-04 | 2009-08-25 | Address | ATTN: GENERAL COUNSELS OFFICE, 110 E 59TH ST / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-08-02 | 2005-08-04 | Address | ATTN: GENERAL COUNSELS OFFICE, 110 E. 59TH ST., 20TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821003754 | 2023-08-21 | BIENNIAL STATEMENT | 2023-08-01 |
190829060050 | 2019-08-29 | BIENNIAL STATEMENT | 2019-08-01 |
170831006186 | 2017-08-31 | BIENNIAL STATEMENT | 2017-08-01 |
150827006178 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
130812006615 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110824002237 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090825002249 | 2009-08-25 | BIENNIAL STATEMENT | 2009-08-01 |
070817002648 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
050804002190 | 2005-08-04 | BIENNIAL STATEMENT | 2005-08-01 |
030805002207 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-22 | No data | 245 EAST 58 STREET, MA, 10022 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2022-10-20 | No data | 245 EAST 58 STREET, MA, 10022 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State