Search icon

ROC NATION LLC

Company Details

Name: ROC NATION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2008 (17 years ago)
Entity Number: 3653727
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Contact Details

Phone +1 212-292-8493

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

History

Start date End date Type Value
2023-02-14 2024-04-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-14 2024-04-15 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2014-04-16 2023-02-14 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-04-16 2023-02-14 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-04-09 2014-04-16 Address 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process)
2012-07-20 2014-04-09 Address 1411 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-23 2012-07-20 Address 1411 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-23 2014-04-16 Address 1411 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2008-04-03 2010-09-23 Address 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002889 2024-04-15 BIENNIAL STATEMENT 2024-04-15
230214000133 2022-06-02 CERTIFICATE OF CHANGE BY ENTITY 2022-06-02
220404003604 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200427060506 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180417006354 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160401006405 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140416000710 2014-04-16 CERTIFICATE OF CHANGE 2014-04-16
140409006356 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120720002193 2012-07-20 BIENNIAL STATEMENT 2012-04-01
100923000900 2010-09-23 CERTIFICATE OF CHANGE 2010-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300516 Americans with Disabilities Act - Employment 2023-01-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-20
Termination Date 2024-01-05
Date Issue Joined 2023-03-21
Pretrial Conference Date 2023-04-06
Section 1211
Sub Section 1
Status Terminated

Parties

Name MOVASSAGHI
Role Plaintiff
Name ROC NATION LLC
Role Defendant
2402295 Other Civil Rights 2024-03-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-27
Termination Date 1900-01-01
Section 1337
Status Pending

Parties

Name ANDERSON BEY
Role Plaintiff
Name ROC NATION LLC
Role Defendant
2407587 Other Labor Litigation 2024-10-07 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-07
Termination Date 1900-01-01
Section 1446
Sub Section PR
Status Pending

Parties

Name GARCIA
Role Plaintiff
Name ROC NATION LLC
Role Defendant
2106705 Other Contract Actions 2021-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-09
Termination Date 2021-12-06
Section 1332
Sub Section DS
Status Terminated

Parties

Name BLUEPRINT CAPITAL HOLDINGS, LL
Role Plaintiff
Name ROC NATION LLC
Role Defendant
2106155 FMLA 2021-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-19
Termination Date 2021-09-21
Section 2601
Status Terminated

Parties

Name MOVASSAGHI
Role Plaintiff
Name ROC NATION LLC
Role Defendant
1900554 Insurance 2019-01-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-18
Termination Date 2021-04-19
Date Issue Joined 2019-05-17
Pretrial Conference Date 2019-07-11
Section 2201
Status Terminated

Parties

Name ROC NATION LLC
Role Plaintiff
Name HCC INTERNATIONAL INSURANCE CO
Role Defendant
2307009 Copyright 2023-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-09
Termination Date 2024-12-16
Section 0101
Status Terminated

Parties

Name PENA
Role Plaintiff
Name ROC NATION LLC
Role Defendant
1405075 Copyright 2014-07-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-08
Termination Date 2015-04-16
Pretrial Conference Date 2014-09-03
Section 0101
Status Terminated

Parties

Name MAHAN
Role Plaintiff
Name ROC NATION LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State