Name: | ROGER WILLIAMS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2003 (21 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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAY SCHULMAN | Chief Executive Officer | 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA, United States, 90025 |
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) |
2005-10-12 | 2013-08-14 | Address | C/O JRK ASSET MANAGEMENT INC, 11766 WILSHIRE BLVD, STE 1450, LOS ANGELES, CA, 90025, 6538, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2011-09-12 | Address | C/O JRK ASSET MANAGEMENT INC, 11766 WILSHIRE BLVD, STE 1450, LOS ANGELES, CA, 90025, 6538, USA (Type of address: Principal Executive Office) |
2003-08-28 | 2008-07-29 | Address | ATTN MARK ROBBINS, 1875 CENTURY PARK E STE 800, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
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-88853 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170807006732 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150827006210 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
130814006511 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
120822001140 | 2012-08-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-22 |
120730000003 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
110912002530 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State