Search icon

ROGER'S NEWS INC.

Company Details

Name: ROGER'S NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2908113
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 29 STORE HILL ROAD, OLD WESTBURY, NY, United States, 11568

Contact Details

Phone +1 212-207-8577

Phone +1 212-391-0036

Phone +1 212-758-6713

Phone +1 212-697-2280

Phone +1 212-867-5006

Phone +1 212-586-5686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KISHINKANT SEWANI Chief Executive Officer 599 LEXINGTON AVENUE, NEW YOKR, NY, United States, 10022

DOS Process Agent

Name Role Address
LAJAN CORP DOS Process Agent 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1405432-DCA Active Business 2011-08-26 2024-12-31
1402858-DCA Inactive Business 2011-08-10 2012-12-31
1371259-DCA Inactive Business 2010-09-17 2011-12-31

History

Start date End date Type Value
2024-03-20 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-01 2011-07-07 Address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-11-01 2011-07-07 Address 29 STORE HILL ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2005-11-01 2011-07-07 Address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-05-19 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110707002879 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090515002500 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070601002072 2007-06-01 BIENNIAL STATEMENT 2007-05-01
051101002859 2005-11-01 BIENNIAL STATEMENT 2005-05-01
030519000357 2003-05-19 CERTIFICATE OF INCORPORATION 2003-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562438 RENEWAL INVOICED 2022-12-05 200 Tobacco Retail Dealer Renewal Fee
3275735 RENEWAL INVOICED 2020-12-28 200 Tobacco Retail Dealer Renewal Fee
2929335 RENEWAL INVOICED 2018-11-14 200 Tobacco Retail Dealer Renewal Fee
2928725 CL VIO INVOICED 2018-11-13 350 CL - Consumer Law Violation
2505500 RENEWAL INVOICED 2016-12-06 110 Cigarette Retail Dealer Renewal Fee
2399282 OL VIO INVOICED 2016-08-16 250 OL - Other Violation
2384412 OL VIO CREDITED 2016-07-18 250 OL - Other Violation
2384411 CL VIO CREDITED 2016-07-18 175 CL - Consumer Law Violation
1897148 RENEWAL INVOICED 2014-11-28 110 Cigarette Retail Dealer Renewal Fee
1897149 RENEWAL INVOICED 2014-11-28 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-18 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-11-18 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2018-10-29 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-10-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-06-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-06-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State