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
Name | Role | Address |
---|---|---|
RAKESH TANEJA | DOS Process Agent | 162-41 Powells Cove Blvd, APT 6B, WhitestonE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
RAKESH TANEJA | Chief Executive Officer | 162-41 POWELLS COVE BLVD, APT 6B, WHITESTONE, NY, United States, 11357 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State