Name: | ROGERS INVESTMENT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2005 (20 years ago) |
Entity Number: | 3229558 |
ZIP code: | 10168 |
County: | Westchester |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, SUITE 720, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
SYDNEY, AMSTER, GREEN & HOROWITZ, PLLC | DOS Process Agent | 122 EAST 42ND STREET, SUITE 720, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-25 | 2019-06-03 | Address | 122 EAST 42ND STREET, SUITE 2700, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2007-07-20 | 2015-11-25 | Address | 122 EAST 42ND STREET, SUITE 2800, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2005-07-12 | 2007-07-20 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210713000615 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190806002084 | 2019-08-06 | BIENNIAL STATEMENT | 2019-07-01 |
190603060974 | 2019-06-03 | BIENNIAL STATEMENT | 2017-07-01 |
151125006016 | 2015-11-25 | BIENNIAL STATEMENT | 2015-07-01 |
130802002247 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State