Search icon

ROGERS TELECOM (US) INC.

Company Details

Name: ROGERS TELECOM (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2001 (24 years ago)
Entity Number: 2630948
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 333 BLOOR ST E, 10TH FLOOR, TORONTO, Canada

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TONY STAFFIERI Chief Executive Officer 333 BLOOR ST. E., 10TH FLOOR, TORONTO, Canada, M4W 1G9

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 333 BLOOR ST. E., 10TH FLOOR, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2019-01-28 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-21 2023-06-16 Address 333 BLOOR ST. E., 10TH FLOOR, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2013-08-21 2019-01-28 Address 111 EIGHTH AVE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-02 2017-04-21 Address 1 MAY STREET, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2009-04-23 2013-08-21 Address C/O CORPORATE SECRETARY, 333 BLOOR ST EAST 9TH FLR, TORONTO, CAN (Type of address: Service of Process)
2009-04-23 2011-05-02 Address 43 ELGIN AVERD, TORONTO, CAN (Type of address: Chief Executive Officer)
2003-04-16 2009-04-23 Address 18 EDGEHILL RD, ETOBICOKE ONTARIO, CAN (Type of address: Chief Executive Officer)
2003-04-16 2011-05-02 Address 303 SOUTH BROADWAY, STE 480, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230616002030 2023-06-16 BIENNIAL STATEMENT 2023-04-01
200610060272 2020-06-10 BIENNIAL STATEMENT 2019-04-01
SR-33239 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170421006121 2017-04-21 BIENNIAL STATEMENT 2017-04-01
130821002369 2013-08-21 BIENNIAL STATEMENT 2013-04-01
110502003145 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090423002473 2009-04-23 BIENNIAL STATEMENT 2009-04-01
060310000786 2006-03-10 CERTIFICATE OF AMENDMENT 2006-03-10
050321002284 2005-03-21 BIENNIAL STATEMENT 2005-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State