Search icon

ROGER CASE REALTY CORP.

Company Details

Name: ROGER CASE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1973 (51 years ago)
Entity Number: 240800
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 342 LEXINGTON AVE., MT. KISCO, NY, United States, 10549
Principal Address: 342 LEXINGTON AVE, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 LEXINGTON AVE., MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
JON CASE Chief Executive Officer 342 LEXINGTON AVE., MT. KISCO, NY, United States, 10549

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 342 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1998-01-02 2025-03-13 Address 342 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1998-01-02 2025-03-13 Address 342 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1993-02-02 1998-01-02 Address 342 LEXINGTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1973-12-18 1998-01-02 Address 342 LEXINGTON AVE., MT KISCO, NY, 10549, USA (Type of address: Service of Process)
1973-12-18 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313003449 2025-03-13 BIENNIAL STATEMENT 2025-03-13
011205002746 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000110002062 2000-01-10 BIENNIAL STATEMENT 1999-12-01
C261715-2 1998-06-29 ASSUMED NAME CORP INITIAL FILING 1998-06-29
980102002072 1998-01-02 BIENNIAL STATEMENT 1997-12-01
930202002603 1993-02-02 BIENNIAL STATEMENT 1992-12-01
A122340-4 1973-12-18 CERTIFICATE OF INCORPORATION 1973-12-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State