Search icon

ROGERS ELECTRIC LIGHTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS ELECTRIC LIGHTING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2010 (15 years ago)
Date of dissolution: 27 Jun 2019
Entity Number: 3894451
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, SUITE 100, ALPHARETTA, GA, United States, 30005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER L ROGERS Chief Executive Officer 2050 MARCONI DR STE 100, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
2012-03-06 2016-01-04 Address 1397 WILFORD DRIVE NE, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2012-03-06 2016-01-04 Address 2050 MARCONI DRIVE, SUITE 200, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office)
2010-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190627000904 2019-06-27 CERTIFICATE OF TERMINATION 2019-06-27
SR-53725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180313006431 2018-03-13 BIENNIAL STATEMENT 2018-01-01
160104008166 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State