Search icon

ROGENSI INC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 PARK AVE, STE 320, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALEXANDER JAKOBSON Chief Executive Officer 125 PARK AVE, STE 320, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133758090
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State