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 |
Name | Role | Address |
---|---|---|
ALISSA EIG | Agent | LAZARD ASSET MANAGEMENT LLC, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
ROJ, INC. | DOS Process Agent | ALISSA EIG, 142 WEST 57 STREET, FL 11, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALISSA EIG | Chief Executive Officer | 142 WEST 57 STREET, FL 11, NEW YORK, NY, United States, 10019 |
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) |
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