Search icon

ROGER JON DEVELOPMENT CORPORATION

Company Details

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

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

Business Information

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

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ILLINOIS CELESTINE Chief Executive Officer 829 HAMILTON ST, SCHENECTADY, NY, United States, 12307

History

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)

Filings

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