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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300QQ5P7VL86J8T49 | 4402272 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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