Name: | ROGERS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1999 (26 years ago) |
Entity Number: | 2396205 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 24 SENECA AVE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY ROGERS | Chief Executive Officer | 105 MANITOU BEACH RD, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 SENECA AVE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 105 MANITOU BEACH RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-18 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003630 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
190702060449 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170707006097 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150708006393 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130705006268 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State