Search icon

ROG-VIC HOLDING CORP.

Company Details

Name: ROG-VIC HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1995 (30 years ago)
Entity Number: 1920181
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 7 TRUMAN CT, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER W. REAGAN, JR. DOS Process Agent 7 TRUMAN CT, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
ROGER W. REAGAN, JR. Chief Executive Officer 7 TRUMAN CT, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 7 TRUMAN CT, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 7 TRUMAN CT, MIDDLETOWN, NY, 10940, 4512, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 7 TRUMAN CT, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 7 TRUMAN CT, MIDDLETOWN, NY, 10940, 4512, USA (Type of address: Chief Executive Officer)
2023-12-13 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514003392 2025-05-14 BIENNIAL STATEMENT 2025-05-14
231213020425 2023-12-13 BIENNIAL STATEMENT 2023-12-13
210503061405 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190508060556 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170503007645 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State