Name: | ROGGE GLOBAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2008 (17 years ago) |
Date of dissolution: | 05 Oct 2017 |
Entity Number: | 3648122 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 444 MADISON AVE, SUITE 3700, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
OLAF ROGGE | Chief Executive Officer | 444 MADISON AVE, SUITE 3700, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005000025 | 2017-10-05 | CERTIFICATE OF TERMINATION | 2017-10-05 |
140306007224 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120503002309 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100409002589 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080321000745 | 2008-03-21 | APPLICATION OF AUTHORITY | 2008-03-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State