Name: | ROJAN ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1989 (36 years ago) |
Entity Number: | 1338923 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 55 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 3560 RTE 9G, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C EMPERT | Chief Executive Officer | 5648 YARD ARM CT, CAPE CORAL, FL, United States, 33914 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-11 | 2005-04-20 | Address | 1 WOODS END RD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
2001-04-10 | 2005-04-20 | Address | PO BOX 93, 1 WOODS END RD, LA GRANGE, NY, 12540, USA (Type of address: Principal Executive Office) |
2001-04-10 | 2003-03-11 | Address | PO BOX 93, 1 WOODS END RD, LA GRANGE, NY, 12540, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2007-03-26 | Address | 229C MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1997-04-14 | 2001-04-10 | Address | PO BOX 298, CLINTON CORNERS, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070326003481 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050420002367 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030311002394 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010410002791 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
970414002855 | 1997-04-14 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State