Search icon

ROC-LE TRIOMPHE ASSOCIATES, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PM73NLQNBEUC10 2667171 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
SETH SCHOCHET DOS Process Agent 135 East 57th Street, 22ND FL, New York, NY, United States, 10022

History

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)

Filings

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

Inspections

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