Name: | ROGERS BENEFIT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2005 (19 years ago) |
Date of dissolution: | 12 Jan 2023 |
Branch of: | ROGERS BENEFIT GROUP, INC., Minnesota (Company Number d535df80-aad4-e011-a886-001ec94ffe7f) |
Entity Number: | 3241986 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 5110 N 40TH ST., STE 234, PHOENIX, AZ, United States, 85018 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN E ROGERS | Chief Executive Officer | 5110 N 40TH ST, STE 234, PHOENIX, AZ, United States, 85018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-31 | 2023-01-31 | Address | 5110 N 40TH ST, STE 234, PHOENIX, AZ, 85018, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-12-13 | 2023-01-31 | Address | 5110 N 40TH ST, STE 234, PHOENIX, AZ, 85018, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2016-12-13 | Address | 80 S 8TH ST, 4567, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2016-12-13 | Address | 80 S 8TH ST, 4567, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office) |
2005-08-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-08-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131000257 | 2023-01-12 | CERTIFICATE OF TERMINATION | 2023-01-12 |
210803002991 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190802061020 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-41985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41986 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170804006402 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
161213006013 | 2016-12-13 | BIENNIAL STATEMENT | 2015-08-01 |
130808006591 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110913002145 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
090917002662 | 2009-09-17 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State