Name: | ROGENSI IP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1994 (31 years ago) |
Date of dissolution: | 15 May 2018 |
Entity Number: | 1802469 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 125 PARK AVE., SUITE 320, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STUART CRENSHAW | Chief Executive Officer | 9197 S PEORIA ST, ENGLEWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2018-03-09 | Address | 125 PARK AVE., SUITE 320, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-10 | 2016-03-01 | Address | C/O FRIEDMAN LLP, 1700 BROADWAY 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-02-08 | 2015-04-14 | Address | ATTN MURIEL CHENG, 1700 BROADWAY 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-02-08 | 2014-03-10 | Address | C/O FRIEDMAN LLP, 1700 BROADWAY 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-02-08 | 2016-03-01 | Address | ATT MURIEL CHENG, 1700 BROADWAY 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2007-04-23 | 2013-02-08 | Address | ATTN: PRESIDENT, 8 WEST 38TH STREET 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-03-11 | 2013-02-08 | Address | C/O GEORGE FEINSOD, 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2002-03-11 | 2007-04-23 | Address | C/O ROGEN INC., 305 MADISON AVE, STE. 938, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21525 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21526 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180515000780 | 2018-05-15 | CERTIFICATE OF MERGER | 2018-05-15 |
180309006359 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160301007401 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
150414000574 | 2015-04-14 | CERTIFICATE OF CHANGE | 2015-04-14 |
140310007481 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
130208002048 | 2013-02-08 | BIENNIAL STATEMENT | 2012-03-01 |
070423000205 | 2007-04-23 | CERTIFICATE OF AMENDMENT | 2007-04-23 |
020311002018 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State