Name: | LIN R. ROGERS ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3675660 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2050 MARCONI DRIVE, STE 200, ALPHARETTA, GA, United States, 30005 |
Name | Role | Address |
---|---|---|
KENNETH F. WEBB | Chief Executive Officer | 2050 MARCONI DR., STE 200, ALPHARETTA, GA, United States, 30005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49905 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2089653 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100611002219 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
080522001104 | 2008-05-22 | APPLICATION OF AUTHORITY | 2008-05-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State