Search icon

RESTAURANT OPPORTUNITIES CENTERS (ROC) UNITED, INC.

Headquarter

Company Details

Name: RESTAURANT OPPORTUNITIES CENTERS (ROC) UNITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645665
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 275 SEVENTH AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of RESTAURANT OPPORTUNITIES CENTERS (ROC) UNITED, INC., ILLINOIS CORP_69450407 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FRYRXKQZCBA3 2022-04-23 275 7TH AVE RM 1703, NEW YORK, NY, 10001, 8405, USA 275 SEVENTH AVE, SUITE 1703, NEW YORK, NY, 10001, 8405, USA

Business Information

URL http://www.rocunited.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-05-03
Initial Registration Date 2008-04-02
Entity Start Date 2008-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEETA TADDEO
Role DIRECTOR OF FINANCE
Address 275 SEVENTH AVE, SUITE 1703, NEW YORK, NY, 10001, 8405, USA
Government Business
Title PRIMARY POC
Name SEKOU SIBY
Role PRESIDENT
Address 275 SEVENTH AVE, SUITE 1703, NEW YORK, NY, 10001, 8405, USA
Title ALTERNATE POC
Name MARIE WIGGINS
Role DIRECTOR OF WORKFORCE
Address 275 SEVENTH AVE, SUITE 1703, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 SEVENTH AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-06-12 2020-06-08 Address 275 SEVENTH AVENUE SUITE 1703, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-18 2008-06-12 Address 275 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200706000336 2020-07-06 CERTIFICATE OF MERGER 2020-07-06
200608000388 2020-06-08 CERTIFICATE OF AMENDMENT 2020-06-08
080612000396 2008-06-12 CERTIFICATE OF AMENDMENT 2008-06-12
080318000096 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State