Name: | ROGERS REALTY AND RECREATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1994 (31 years ago) |
Entity Number: | 1798091 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 48 BILTMORE AVE, RYE, NY, United States, 10580 |
Address: | 48 BILTMORE AVENUE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVIA T ROGERS | Chief Executive Officer | 48 BILTMORE AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
SYLVIA T ROGERS | DOS Process Agent | 48 BILTMORE AVENUE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-05 | 2007-05-03 | Address | 48 BILTMORE AVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
1994-02-24 | 1996-03-05 | Address | 41 MEADOW LARK RD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080208002494 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
070503000322 | 2007-05-03 | CERTIFICATE OF CHANGE | 2007-05-03 |
060302002696 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040123002648 | 2004-01-23 | BIENNIAL STATEMENT | 2004-02-01 |
020205002424 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State