Search icon

ROJ, INC.

Company Details

Name: ROJ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166659
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ALISSA EIG, 142 WEST 57 STREET, FL 11, NEW YORK, NY, United States, 10019
Principal Address: 142 WEST 57 STREET, FL 11, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ALISSA EIG Agent LAZARD ASSET MANAGEMENT LLC, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10122

DOS Process Agent

Name Role Address
ROJ, INC. DOS Process Agent ALISSA EIG, 142 WEST 57 STREET, FL 11, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALISSA EIG Chief Executive Officer 142 WEST 57 STREET, FL 11, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-02-06 2021-02-05 Address ALISSA EIG, 142 WEST 57 STREET, FL 11, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-14 2019-02-06 Address 1350 AVENUE OF THE AMERICAS, FL2, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-02-14 2019-02-06 Address ALISSA EIG, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-14 2019-02-06 Address 1350 AVENUE OF THE AMERICAS, FL2, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-01-29 2013-02-14 Address 888 SEVENTH AVE 40TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-01-29 2013-02-14 Address 888 SEVENTH AVE 40TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-01-29 2013-02-14 Address ALISSA EIG, 888 SEVENTH AVE 40TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-02-18 2009-01-29 Address LAZARD ASSET MANAGEMENT LLC, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10122, 6300, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060097 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190206060468 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007290 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006778 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130214006384 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110216002971 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090129002874 2009-01-29 BIENNIAL STATEMENT 2009-02-01
050218000763 2005-02-18 APPLICATION OF AUTHORITY 2005-02-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State