ROGERS ELECTRIC LIGHTING CORPORATION

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER L ROGERS | Chief Executive Officer | 2050 MARCONI DR STE 100, ALPHARETTA, GA, United States, 30005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State