Name: | HOTEL ROGERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1981 (44 years ago) |
Entity Number: | 680090 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 116-06 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694 |
Principal Address: | 417 BEACH 120TH STREET, ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN ROGERS | Chief Executive Officer | 116-06 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116-06 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
1981-02-19 | 1994-02-14 | Address | 116-06 ROCKAWAY BEACH, BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110215002452 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090123002622 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070307002682 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
050307002663 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030307002809 | 2003-03-07 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State