Search icon

ROHOKO ASSOCIATES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH LIPARI Chief Executive Officer ROBERTS & HOLLAND LLP, 1675 BROADWAY - 17TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DEBRA G. KOSAKOFF, ROBERTS & HOLLAND LLP DOS Process Agent 1675 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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