Name: | ROGERS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1955 (70 years ago) |
Date of dissolution: | 23 Nov 2005 |
Entity Number: | 104398 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 54 LANDSDOWNE LANE, ROCHESTER, NY, United States, 14618 |
Principal Address: | 15 ST. JAMES STREET, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR A ROGERS | DOS Process Agent | 54 LANDSDOWNE LANE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
ARTHUR A. ROGERS | Chief Executive Officer | 15 ST. JAMES STREET, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-21 | 2004-06-04 | Name | ROGERS ASSOCIATES MACHINE TOOL CORP. |
1995-08-21 | 2005-10-12 | Address | 15 ST. JAMES STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1995-06-07 | 1999-08-20 | Address | 51 LANDSDOWNE LANE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 1999-08-20 | Address | 51 LANDSDOWNE LANE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
1995-06-07 | 1995-08-21 | Address | 51 LANDSDOWNE LANE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081218002 | 2008-12-18 | ASSUMED NAME CORP AMENDMENT | 2008-12-18 |
051123000642 | 2005-11-23 | CERTIFICATE OF DISSOLUTION | 2005-11-23 |
051012002709 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
040604000746 | 2004-06-04 | CERTIFICATE OF AMENDMENT | 2004-06-04 |
030728002213 | 2003-07-28 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State