Name: | ROGER GILLEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2003 (22 years ago) |
Entity Number: | 2892477 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 400 WEST 43RD ST, 42M, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER GILLEN | Chief Executive Officer | 400 WEST 43RD ST, 42M, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 WEST 43RD ST, 42M, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-01 | 2013-04-19 | Address | 400 WEST 43RD ST, 42M, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-05-19 | 2009-04-01 | Address | 400 W 43RD ST, 42M, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-05-19 | 2013-04-19 | Address | 400 W 43RD ST, 42M, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-04-09 | 2013-04-19 | Address | 400 WEST 43RD STREET UNIT 42M, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419002571 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110420003209 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090401002105 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
050519002142 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030409000364 | 2003-04-09 | CERTIFICATE OF INCORPORATION | 2003-04-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State