Name: | LYDIA ROGERS & CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1984 (41 years ago) |
Entity Number: | 957187 |
ZIP code: | 10968 |
County: | Rockland |
Place of Formation: | New York |
Address: | 524 GAIR ST., PIERMONT, NY, United States, 10968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYDIA ROGERS | Chief Executive Officer | 524 GAIR ST., PIERMONT, NY, United States, 10968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 524 GAIR ST., PIERMONT, NY, United States, 10968 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 2000-11-16 | Address | 151 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2000-11-16 | Address | 151 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2000-11-16 | Address | 151 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1984-11-15 | 1993-01-05 | Address | CODY GOLDSTEIN & MILLER, 1 BLUE HILL PL.,B-1629, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121212006522 | 2012-12-12 | BIENNIAL STATEMENT | 2012-11-01 |
101108002094 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
061109002289 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
050110002005 | 2005-01-10 | BIENNIAL STATEMENT | 2004-11-01 |
021018002467 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State