Search icon

THE RODGERS FAMILY LLC

Company Details

Name: THE RODGERS FAMILY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 1997 (28 years ago)
Date of dissolution: 13 Feb 2012
Entity Number: 2143393
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KATTEN MUCHIN ROSEMANN LLP DOS Process Agent 575 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-06-11 2009-05-15 Address 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-05-01 2003-06-11 Address C/O ROSENMAN & COLIN, LLP, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-05-14 2001-05-01 Address ATTN: MILTON J. KAIN, ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120213000197 2012-02-13 ARTICLES OF DISSOLUTION 2012-02-13
110520002905 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090515002346 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070522002415 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050621002098 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030611002270 2003-06-11 BIENNIAL STATEMENT 2003-05-01
010501002255 2001-05-01 BIENNIAL STATEMENT 2001-05-01
990429002078 1999-04-29 BIENNIAL STATEMENT 1999-05-01
971204000437 1997-12-04 AFFIDAVIT OF PUBLICATION 1997-12-04
971204000435 1997-12-04 AFFIDAVIT OF PUBLICATION 1997-12-04

Date of last update: 07 Feb 2025

Sources: New York Secretary of State