Search icon

ROGER WILLIAMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGER WILLIAMS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2003 (22 years ago)
Entity Number: 2948094
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 11766 WILSHIRE BLVD, STE. 1500, LOS ANGELES, CA, United States, 90025
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAY SCHULMAN Chief Executive Officer 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-12 2013-08-14 Address 11766 WILSHIRE BLVD, SUITE #1500, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2008-07-29 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-29 2012-08-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210812001367 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190802060594 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-88852 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88853 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170807006732 2017-08-07 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State