ROGENSI INC

Name: | ROGENSI INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1994 (31 years ago) |
Date of dissolution: | 01 Jul 2016 |
Entity Number: | 1799110 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 125 PARK AVE, STE 320, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 PARK AVE, STE 320, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALEXANDER JAKOBSON | Chief Executive Officer | 125 PARK AVE, STE 320, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-29 | 2016-03-08 | Address | 122 PARK AVE, STE 320, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-10-29 | 2016-03-08 | Address | 125 PARK AVE, STE 320, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-04-23 | 2012-10-29 | Address | ATTN: PRESIDENT, 8 WEST 38TH STREET 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-05-03 | 2012-10-29 | Address | 8 W 38TH ST SUITE 1201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-05-03 | 2012-10-29 | Address | 8 W 38TH ST SUITE 1201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160701000317 | 2016-07-01 | CERTIFICATE OF MERGER | 2016-07-01 |
160308006539 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140508002444 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
121029002390 | 2012-10-29 | BIENNIAL STATEMENT | 2012-03-01 |
070423000186 | 2007-04-23 | CERTIFICATE OF AMENDMENT | 2007-04-23 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State