Entity Name: | ROGER VERGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Mar 1996 (29 years ago) |
Date of dissolution: | 16 Mar 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Mar 2012 (13 years ago) |
Document Number: | F96000001079 |
FEI/EIN Number | 133194803 |
Address: | C/O JOEL POPKIN & COMPANY, P.C., 1430 BROADWAY, SUITE 1805, NEW YORK, NY, 10018 |
Mail Address: | C/O JOEL POPKIN & COMPANY, P.C., 1430 BROADWAY, SUITE 1805, NEW YORK, NY, 10018 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VERGE ROGER | President | LE PEYGROS, 830 AVE. DE PIBONSON, MOUGINS, FR, F-06250 |
Name | Role | Address |
---|---|---|
COBLENCE ALAIN | Secretary | 200 PARK AVENUE SOUTH, SUITE 910, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
TUMPOWSKY ROY S | Treasurer | 1430 BROADWAY, SUITE 1805, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-03-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-04 | C/O JOEL POPKIN & COMPANY, P.C., 1430 BROADWAY, SUITE 1805, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-04 | C/O JOEL POPKIN & COMPANY, P.C., 1430 BROADWAY, SUITE 1805, NEW YORK, NY 10018 | No data |
Name | Date |
---|---|
Withdrawal | 2012-03-16 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State