Name: | CONNIE ROGERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1984 (41 years ago) |
Date of dissolution: | 05 Apr 2024 |
Entity Number: | 943816 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 152 E 94TH STREET, 10B, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONNIE ROGERS, INC. | DOS Process Agent | 152 E 94TH STREET, 10B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
CONNIE ROGERS | Chief Executive Officer | 152 E 94TH STREET, 10B, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2024-04-18 | Address | 152 E 94TH STREET, 10B, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2020-09-01 | 2024-04-18 | Address | 152 E 94TH STREET, 10B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2006-09-05 | 2020-09-01 | Address | 152 E 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2006-09-05 | 2020-09-01 | Address | 152 E 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2006-09-05 | Address | 152 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418002593 | 2024-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-05 |
200901060795 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180910006200 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160901006652 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
120919006089 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State