-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
ROC OPCO LLC
Company Details
Name: |
ROC OPCO LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
31 Jul 2020 (5 years ago)
|
Entity Number: |
5801504 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY STREET, NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2023-03-13
|
2024-07-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-07-31
|
2023-03-13
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240702005453
|
2024-07-02
|
BIENNIAL STATEMENT
|
2024-07-02
|
230313003677
|
2023-03-13
|
BIENNIAL STATEMENT
|
2022-07-01
|
201014000322
|
2020-10-14
|
CERTIFICATE OF PUBLICATION
|
2020-10-14
|
200731000099
|
2020-07-31
|
APPLICATION OF AUTHORITY
|
2020-07-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2300167
|
Americans with Disabilities Act - Other
|
2023-01-08
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2023-01-08
|
Termination Date |
2023-02-13
|
Section |
1210
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
DONET
|
Role |
Plaintiff
|
|
Name |
ROC OPCO LLC
|
Role |
Defendant
|
|
|
2402615
|
Other Contract Actions
|
2024-04-05
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
75000
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-04-05
|
Termination Date |
1900-01-01
|
Section |
1332
|
Sub Section |
BC
|
Status |
Pending
|
Parties
Name |
ROC OPCO LLC
|
Role |
Plaintiff
|
|
Name |
JOHN DOES 1-10
|
Role |
Defendant
|
|
|
Date of last update: 22 Mar 2025
Sources:
New York Secretary of State