Name: | ROGER JON DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2021 (4 years ago) |
Entity Number: | 5936979 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 829 HAMILTON ST, SCHENECTADY, NY, United States, 12307 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RALTTL8HC555 | 2025-03-13 | 829 HAMILTON ST, SCHENECTADY, NY, 12307, 1736, USA | 829 HAMILTON ST, SCHENECTADY, NY, 12307, 1736, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-18 |
Initial Registration Date | 2024-03-03 |
Entity Start Date | 2021-02-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561720, 561730, 561790, 561990, 722310, 722320, 722330, 812331 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HAILEAB SAMUEL |
Role | SECRETARY |
Address | 809 PARKSIDE AVENUE, NY - SCHENECTADY, NY, 12309, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HAILEAB SAMUEL |
Role | SECRETARY |
Address | 809 PARKSIDE AVE, SCHENECTADY, NY, 12309, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ILLINOIS CELESTINE | Chief Executive Officer | 829 HAMILTON ST, SCHENECTADY, NY, United States, 12307 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2024-03-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-02-27 | 2024-03-28 | Address | 829 HAMILTON ST, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2024-03-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-02-27 | 2024-03-19 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2021-02-08 | 2023-02-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-02-08 | 2023-02-27 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2021-02-08 | 2023-02-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000593 | 2024-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-19 |
230227002789 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210208010745 | 2021-02-08 | CERTIFICATE OF INCORPORATION | 2021-02-08 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State