Search icon

ROGERS ENTERPRISES NEW YORK

Company Details

Name: ROGERS ENTERPRISES NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4952898
ZIP code: 60443
County: Erie
Place of Formation: Delaware
Foreign Legal Name: ROGERS ENTERPRISES, INC.
Fictitious Name: ROGERS ENTERPRISES NEW YORK
Address: 20821 S CICERO AVE, Matteson, IL, United States, 60443
Principal Address: 20821 S CICERO AVE, MATTESON, IL, United States, 60443

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 20821 S CICERO AVE, Matteson, IL, United States, 60443

Chief Executive Officer

Name Role Address
JOSEPH HARTL Chief Executive Officer 20821 S CICERO AVE, MATTESON, IL, United States, 60443

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 20821 S CICERO AVE, MATTESON, IL, 60443, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-23 2024-05-17 Address 20821 S CICERO AVE, MATTESON, IL, 60443, USA (Type of address: Chief Executive Officer)
2016-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-25 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
240517001330 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220610002843 2022-06-10 BIENNIAL STATEMENT 2022-05-01
200506061398 2020-05-06 BIENNIAL STATEMENT 2020-05-01
SR-75496 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75495 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180523006051 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160525000439 2016-05-25 APPLICATION OF AUTHORITY 2016-05-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State