Name: | ROHOKO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2007 (18 years ago) |
Date of dissolution: | 22 Mar 2022 |
Entity Number: | 3460381 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1675 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH LIPARI | Chief Executive Officer | ROBERTS & HOLLAND LLP, 1675 BROADWAY - 17TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DEBRA G. KOSAKOFF, ROBERTS & HOLLAND LLP | DOS Process Agent | 1675 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-23 | 2022-03-23 | Address | ROBERTS & HOLLAND LLP, 1675 BROADWAY - 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-01-07 | 2022-03-23 | Address | 1675 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-01-07 | 2022-03-23 | Address | ROBERTS & HOLLAND LLP, 1675 BROADWAY - 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-01-23 | 2019-01-07 | Address | 825 EIGHTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2009-01-15 | 2019-01-07 | Address | ROBERTS & HOLLAND LLP, 825 EIGHTH AVE, 37TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-01-15 | 2019-01-07 | Address | 825 EIGHTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-01-15 | 2015-01-23 | Address | 825 EIGHTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2007-01-10 | 2009-01-15 | Address | 825 EIGHTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220323003231 | 2022-03-22 | CERTIFICATE OF TERMINATION | 2022-03-22 |
220217003357 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
190107060418 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170104006824 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150123006270 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130304002302 | 2013-03-04 | BIENNIAL STATEMENT | 2013-01-01 |
110120002864 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090115002366 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070110000536 | 2007-01-10 | APPLICATION OF AUTHORITY | 2007-01-10 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State