Search icon

ROJELL CORPORATION

Company Details

Name: ROJELL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1956 (69 years ago)
Entity Number: 103046
ZIP code: 11217
County: Kings
Place of Formation: New York
Principal Address: STUART BERNEY, 10909 NORTHGREEN DR, WELLINGTON, FL, United States, 33449
Address: 54 8TH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JEFFREY BERNEY DOS Process Agent 54 8TH AVE, BROOKLYN, NY, United States, 11217

Agent

Name Role Address
JEFFREY BERNEY Agent 54 EIGHTH AVE, BROOKLYN, NY, 11217

Chief Executive Officer

Name Role Address
STUART BERNEY Chief Executive Officer 10909 NORTHGREEN DR, WELLINGTON, FL, United States, 33449

History

Start date End date Type Value
2007-02-05 2012-12-18 Address 54 EIGHTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1998-09-08 2012-12-18 Address STUART BERNEY, 11 BARKLAY STREET, MORGANVILLE, NJ, 07751, USA (Type of address: Principal Executive Office)
1998-09-08 2007-02-05 Address BERNEY, 11 BARKLAY STREET, MORGANVILLE, NJ, 07751, 0004, USA (Type of address: Service of Process)
1993-10-06 1998-09-08 Address % STUART BERNEY, 11 BARKLAY STREET, MORGANVILLE, NJ, 07751, USA (Type of address: Principal Executive Office)
1993-10-06 2012-12-18 Address 11 BARKLAY STREET, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121218002172 2012-12-18 BIENNIAL STATEMENT 2012-09-01
070205000083 2007-02-05 CERTIFICATE OF CHANGE 2007-02-05
20051114053 2005-11-14 ASSUMED NAME CORP INITIAL FILING 2005-11-14
041015002320 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020823002093 2002-08-23 BIENNIAL STATEMENT 2002-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State