Search icon

ROGET ENTERPRISES LTD.

Company Details

Name: ROGET ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1975 (50 years ago)
Entity Number: 383299
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 162-41 Powells Cove Blvd, APT 6B, WhitestonE, NY, United States, 11357
Principal Address: 162-41 Powells Cove Blvd, APT 6B, Whitestone, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAKESH TANEJA DOS Process Agent 162-41 Powells Cove Blvd, APT 6B, WhitestonE, NY, United States, 11357

Chief Executive Officer

Name Role Address
RAKESH TANEJA Chief Executive Officer 162-41 POWELLS COVE BLVD, APT 6B, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 162-41 POWELLS COVE BLVD, APT 6B, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 162-41 POWELLS COVE BLVD, APT 6D, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1975-11-03 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-11-03 2025-04-29 Address 110 PARSONS BLVD, MALBA, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429003577 2025-04-29 BIENNIAL STATEMENT 2025-04-29
220624001635 2022-06-24 BIENNIAL STATEMENT 2021-11-01
20070104023 2007-01-04 ASSUMED NAME CORP INITIAL FILING 2007-01-04
051102000094 2005-11-02 ANNULMENT OF DISSOLUTION 2005-11-02
DP-1559971 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27

Court Cases

Court Case Summary

Filing Date:
2025-03-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KHANNA
Party Role:
Plaintiff
Party Name:
ROGET ENTERPRISES LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State