Search icon

ROCTEST, INC.

Company Details

Name: ROCTEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1975 (50 years ago)
Entity Number: 375375
ZIP code: 10005
County: Clinton
Place of Formation: New York
Principal Address: 680 AVENUE BIRCH, ST-LAMBERT, Canada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LARKIN Chief Executive Officer 680 AVENUE BIRCH, ST-LAMBERT, QC, Canada

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7R474
UEI Expiration Date:
2014-11-27

Business Information

Activation Date:
2013-11-27
Initial Registration Date:
2001-09-14

History

Start date End date Type Value
2015-07-06 2018-09-04 Address 680 BIRCH ST, ST-LAMBERT, NY, J4P2N, 3, USA (Type of address: Principal Executive Office)
2013-07-31 2018-09-04 Address 680 BIRCH ST, ST-LAMBERT, QC, CAN (Type of address: Chief Executive Officer)
2013-07-31 2015-07-06 Address 680 BIRCH ST, ST-LAMBERT, CAN (Type of address: Principal Executive Office)
2013-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211101004209 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190820060282 2019-08-20 BIENNIAL STATEMENT 2019-07-01
SR-5682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904009738 2018-09-04 BIENNIAL STATEMENT 2017-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State