Name: | ROGERS TERMINAL AND SHIPPING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1958 (67 years ago) |
Date of dissolution: | 22 Feb 1985 |
Entity Number: | 112824 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
% CT CORP. SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1958-08-18 | 1976-06-16 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B417495-2 | 1986-10-28 | ASSUMED NAME CORP INITIAL FILING | 1986-10-28 |
B196789-2 | 1985-02-22 | CERTIFICATE OF TERMINATION | 1985-02-22 |
A322108-2 | 1976-06-16 | CERTIFICATE OF AMENDMENT | 1976-06-16 |
119776 | 1958-08-18 | APPLICATION OF AUTHORITY | 1958-08-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State