Search icon

ROC-RIVERSIDE ASSOCIATES, LLC

Company Details

Name: ROC-RIVERSIDE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2013 (12 years ago)
Entity Number: 4402272
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QQ5P7VL86J8T49 4402272 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T Corporation System, 111 Eighth Avenue, New York, US-NY, US, 10011
Headquarters C/O C T Corporation System, 111 Eighth Avenue, New York, US-NY, US, 10011

Registration details

Registration Date 2013-06-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-06-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4402272

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

History

Start date End date Type Value
2019-01-28 2023-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-13 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
230531001848 2023-05-31 BIENNIAL STATEMENT 2023-05-01
210503061345 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190517060243 2019-05-17 BIENNIAL STATEMENT 2019-05-01
SR-63676 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63675 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150506006502 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130820000004 2013-08-20 CERTIFICATE OF PUBLICATION 2013-08-20
130513000271 2013-05-13 ARTICLES OF ORGANIZATION 2013-05-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State