Search icon

ROCOCO ASSOCIATES INC.

Company Details

Name: ROCOCO ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1985 (40 years ago)
Entity Number: 970436
ZIP code: 11724
County: Nassau
Place of Formation: New York
Address: 16 TITUS LANE, STE #162, COLD SPRING HARBOR, NY, United States, 11724
Principal Address: 223 WALL ST, STE #162, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JILL S LEFKOWITZ Chief Executive Officer 223 WALL ST, STE #162, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
JILL S LEFKOWITZ DOS Process Agent 16 TITUS LANE, STE #162, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
2017-03-01 2021-01-11 Address 16 TITUS LANE, STE #162, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2015-03-03 2017-03-01 Address 223 WALL ST, STE #162, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-01-08 2015-03-03 Address 2233 BROADHOLLOW RD, STE #7, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2009-01-08 2015-03-03 Address 2233 BROADHOLLOW RD, STE #7, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-03-08 2009-01-08 Address 2233 BROADHOLLOW RD, STE #7, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-03-08 2015-03-03 Address 2233 BROADHOLLOW RD, STE #7, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-03-08 2009-01-08 Address 2233 BROADHOLLOW RD, STE #7, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1985-01-30 2007-03-08 Address 645 SOUTH ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060015 2021-01-11 BIENNIAL STATEMENT 2021-01-01
170301006154 2017-03-01 BIENNIAL STATEMENT 2017-01-01
150303006600 2015-03-03 BIENNIAL STATEMENT 2015-01-01
130128002499 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110208003026 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090108002848 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070308002133 2007-03-08 BIENNIAL STATEMENT 2007-01-01
B187868-4 1985-01-30 CERTIFICATE OF INCORPORATION 1985-01-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600975 Environmental Matters 2006-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 240000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-03-03
Termination Date 2013-04-02
Date Issue Joined 2008-04-29
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ROCOCO ASSOCIATES INC.
Role Plaintiff
Name AWARD PACKAGING CORP.,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State