Search icon

ROGERS WORLDWIDE IMPORT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS WORLDWIDE IMPORT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3544005
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 401 W. LINCOLN AVE, LITITZ, PA, United States, 17543
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL J MARTINS Chief Executive Officer 401 W. LINCOLN AVE., LITITZ, PA, United States, 17543

History

Start date End date Type Value
2015-07-02 2017-07-03 Address 401 W. LINCOLN, LITITZ, PA, 17543, USA (Type of address: Chief Executive Officer)
2015-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-24 2015-07-02 Address 1800 BYBERRY ROAD, SUITE 810, HUNTINGDON VALLEY, PA, 19006, USA (Type of address: Chief Executive Officer)
2013-05-24 2015-06-10 Address 420 DOUGHTY BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220120000315 2022-01-20 BIENNIAL STATEMENT 2022-01-20
SR-47571 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47570 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703006120 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006123 2015-07-02 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State