Name: | ROTOGA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1995 (30 years ago) |
Entity Number: | 1890659 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 231 Manhattan Ave, Tuckahoe, NY, United States, 10707 |
Principal Address: | 231 MANHATTAN AVE, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KLEINKNECHT | Chief Executive Officer | 231 MANHATTAN AVE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
ROTOGA REALTY CORP. | DOS Process Agent | 231 Manhattan Ave, Tuckahoe, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 231 MANHATTAN AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-02-05 | Address | 231 MANHATTAN AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-30 | 2024-01-30 | Address | 231 MANHATTAN AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-02-05 | Address | 231 Manhattan Ave, Tuckahoe, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000978 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240130016519 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
210204060412 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190220060149 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
180917000354 | 2018-09-17 | CERTIFICATE OF CHANGE | 2018-09-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State