Name: | ROQUEFORT ASSOCIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1940 (85 years ago) |
Entity Number: | 52507 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 228 EAST 45TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 228 E 45TH ST, 17TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOREHT ASSOCIATES, LLP | DOS Process Agent | 228 EAST 45TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEPHEN R FOREHT | Chief Executive Officer | 228 E 45TH ST, 17TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-11 | 2018-06-01 | Address | 228 E 45TH ST 17TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-07-08 | 2013-03-11 | Address | 228 E 45TH ST 17TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-06-02 | 2003-02-13 | Address | 415 MADISON AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-06-02 | 2003-02-13 | Address | 415 MADISON AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-06-02 | 2004-07-08 | Address | 415 MADISON AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061255 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006968 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006411 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
130311006688 | 2013-03-11 | BIENNIAL STATEMENT | 2012-06-01 |
100622003180 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State