Search icon

ROGERS INVESTMENTS NY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS INVESTMENTS NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Apr 2018 (7 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 5322555
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 1123 broadway, 2nd fl, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O dlj real estate capital partners, llc DOS Process Agent 1123 broadway, 2nd fl, NEW YORK, NY, United States, 10010

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-04-22 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-06 2024-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-13 2019-03-06 Address ATTN: JEFFREY M. SCHWARTZ, ESQ, 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227000566 2024-12-26 SURRENDER OF AUTHORITY 2024-12-26
240422003815 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220504001775 2022-05-04 BIENNIAL STATEMENT 2022-04-01
200429060010 2020-04-29 BIENNIAL STATEMENT 2020-04-01
190306000449 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06

Court Cases

Court Case Summary

Filing Date:
2021-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ROGERS INVESTMENTS NY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State