Search icon

L & E ROGOW, INC.

Company Details

Name: L & E ROGOW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1992 (33 years ago)
Date of dissolution: 04 Jan 2016
Entity Number: 1630838
ZIP code: 33411
County: Nassau
Place of Formation: New Jersey
Address: 1488 BREAKERS WEST BLVD, WEST PALM BEACH, FL, United States, 33411
Principal Address: 100 WEST 7TH ST, BAYONNE, NJ, United States, 07002

DOS Process Agent

Name Role Address
LOUIS ROGOW MD DOS Process Agent 1488 BREAKERS WEST BLVD, WEST PALM BEACH, FL, United States, 33411

Chief Executive Officer

Name Role Address
LOUIS ROGOW Chief Executive Officer 100 W 7TH ST, BAYONNE, NJ, United States, 07002

History

Start date End date Type Value
2004-06-03 2008-04-16 Address 211 POST RD, BERNARDSVILLE, NJ, 07924, USA (Type of address: Chief Executive Officer)
2000-05-02 2016-01-04 Address 100 W 7TH ST, BAYONNE, NJ, 07002, 0048, USA (Type of address: Service of Process)
2000-05-02 2004-06-03 Address 100 W 7TH ST, BAYONNE, NJ, 07002, 0048, USA (Type of address: Principal Executive Office)
1998-04-24 2004-06-03 Address 100 W 7TH ST, BAYONNE, NJ, 07002, 0048, USA (Type of address: Chief Executive Officer)
1998-04-24 2000-05-02 Address 100 W 7TH ST, BAYONNE, NJ, 07002, 0048, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160104000562 2016-01-04 SURRENDER OF AUTHORITY 2016-01-04
141204000660 2014-12-04 CERTIFICATE OF AMENDMENT 2014-12-04
140528006323 2014-05-28 BIENNIAL STATEMENT 2014-04-01
120614002256 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100715002779 2010-07-15 BIENNIAL STATEMENT 2010-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State