Search icon

ONE ROCKWELL CORP.

Branch

Company Details

Name: ONE ROCKWELL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2011 (14 years ago)
Branch of: ONE ROCKWELL CORP., Florida (Company Number P06000115628)
Entity Number: 4087853
ZIP code: 33133
County: New York
Place of Formation: Florida
Address: 3725 FRANTZ RD, COCONUT GROVE, FL, United States, 33133
Principal Address: 3725 FRANTZ ROAD, COCONUT GROVE, FL, United States, 33133

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONE ROCKWELL CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 711012971 2021-04-02 ONE ROCKWELL CORP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2122265436
Plan sponsor’s address 225 BROADWAY, 20TH FL, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing KRISTINA DELVALLE
ONE ROCKWELL CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 711012971 2020-04-17 ONE ROCKWELL CORP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2122265436
Plan sponsor’s address 225 BROADWAY, 20TH FL, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing KRISTINA DELVALLE
ONE ROCKWELL CORP 401 K PROFIT SHARING PLAN TRUST 2018 711012971 2019-03-07 ONE ROCKWELL CORP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2122265436
Plan sponsor’s address 225 BROADWAY, 20TH FL, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing CARLA VALERIANO

DOS Process Agent

Name Role Address
RACHELLE SOCOL DOS Process Agent 3725 FRANTZ RD, COCONUT GROVE, FL, United States, 33133

Chief Executive Officer

Name Role Address
RACHELLE SOCOL Chief Executive Officer 3725 FRANTZ ROAD, COCONUT GROVE, FL, United States, 33133

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3725 FRANTZ ROAD, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 3725 FRANTZ ROAD, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-04-01 Address 3725 FRANTZ ROAD, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-04-01 Address 3725 FRANTZ RD, COCONUT GROVE, FL, 33133, USA (Type of address: Service of Process)
2013-04-09 2023-05-02 Address 3725 FRANTZ ROAD, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
2011-04-29 2023-05-02 Address 3725 FRANTZ RD, COCONUT GROVE, FL, 33133, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044978 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230502002583 2023-05-02 BIENNIAL STATEMENT 2023-04-01
170420006099 2017-04-20 BIENNIAL STATEMENT 2017-04-01
130409006592 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110429000274 2011-04-29 APPLICATION OF AUTHORITY 2011-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408862 Other Contract Actions 2014-11-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2014-11-06
Termination Date 2016-01-08
Date Issue Joined 2014-11-25
Pretrial Conference Date 2015-01-20
Section 1332
Sub Section AC
Status Terminated

Parties

Name CACHE, INC.
Role Plaintiff
Name ONE ROCKWELL CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State