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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL J MARTINS | Chief Executive Officer | 401 W. LINCOLN AVE., LITITZ, PA, United States, 17543 |
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) |
2013-05-24 | 2017-07-03 | Address | 5438 WEST 104TH STREET, LOS ANGELES, CA, 90045, USA (Type of address: Principal Executive Office) |
2013-05-22 | 2015-06-10 | Address | 420 DOUGHTY BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Registered Agent) |
2013-05-22 | 2013-05-24 | Address | 420 DOUGHTY BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2007-07-17 | 2013-05-22 | Address | 600 BAYVIEW AVE., 2ND FLOOR, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
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 |
150610000744 | 2015-06-10 | CERTIFICATE OF CHANGE | 2015-06-10 |
130711006392 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
130524002017 | 2013-05-24 | BIENNIAL STATEMENT | 2011-07-01 |
130522000623 | 2013-05-22 | CERTIFICATE OF CHANGE | 2013-05-22 |
130418000183 | 2013-04-18 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-04-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State