ELIZABETH ROGERS & CO., INC.
Headquarter
Name: | ELIZABETH ROGERS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2001 (24 years ago) |
Entity Number: | 2703781 |
ZIP code: | 32563 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6443 HERONRUN WAY, GULF BREEZE, FL, United States, 32563 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH ROGERS | Agent | 219 OAKWOOD ROAD, ROCHESTER, NY, 14616 |
Name | Role | Address |
---|---|---|
ELIZABETH ROGERS | DOS Process Agent | 6443 HERONRUN WAY, GULF BREEZE, FL, United States, 32563 |
Name | Role | Address |
---|---|---|
ELIZABETH ROGERS | Chief Executive Officer | 6443 HERONRUN WAY, GULF BREEZE, FL, United States, 32563 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-10 | 2016-05-10 | Address | 179 ESTALL ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2013-12-10 | 2016-05-10 | Address | 179 ESTALL ROAD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2011-12-01 | 2013-12-10 | Address | 179 ESTALL ROAD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2011-12-01 | 2016-05-10 | Address | 179 ESTALL ROAD, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
2011-12-01 | 2013-12-10 | Address | 179 ESTALL ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171120006231 | 2017-11-20 | BIENNIAL STATEMENT | 2017-11-01 |
160510006157 | 2016-05-10 | BIENNIAL STATEMENT | 2015-11-01 |
131210006380 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111201002371 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091207002091 | 2009-12-07 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State