Search icon

ROGET INDUSTRIES LTD.

Company Details

Name: ROGET INDUSTRIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1977 (48 years ago)
Date of dissolution: 07 Feb 1997
Entity Number: 423918
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND ST, STE; 2800, NEW YORK, NY, United States, 10168
Principal Address: 201 EAST 79 ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYDNEY SEIF & AMSTER DOS Process Agent 122 EAST 42ND ST, STE; 2800, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
SEYMOUR GORT Chief Executive Officer 1020 PARK AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1977-02-11 1993-03-05 Address 122 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191023039 2019-10-23 ASSUMED NAME LLC INITIAL FILING 2019-10-23
970207000115 1997-02-07 CERTIFICATE OF DISSOLUTION 1997-02-07
940216002151 1994-02-16 BIENNIAL STATEMENT 1994-02-01
930305002595 1993-03-05 BIENNIAL STATEMENT 1993-02-01
A377846-5 1977-02-11 CERTIFICATE OF INCORPORATION 1977-02-11

Trademarks Section

Serial Number:
73462716
Mark:
MICHELLE/LYNN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-01-26
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
MICHELLE/LYNN

Goods And Services

For:
Children's Clothing-Namely, Dresses, Skirts, Blouses and Coordinated Sets of Matching and Contrasting Blouses, Pants and/or Shorts
First Use:
1984-01-15
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State