Search icon

NEW IMAGE ROLLER DOME, INC.

Company Details

Name: NEW IMAGE ROLLER DOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1985 (40 years ago)
Date of dissolution: 25 Jul 2008
Entity Number: 1022277
ZIP code: 13762
County: Broome
Place of Formation: New York
Principal Address: LAWNDALE AND KELLY, ENDWELL, NY, United States, 13760
Address: ENDWELL POST OFFICE BOX 8695, ENDWELL, NY, United States, 13762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ENDWELL POST OFFICE BOX 8695, ENDWELL, NY, United States, 13762

Chief Executive Officer

Name Role Address
CHARLES PETTUS Chief Executive Officer ENDWELL P.O. BOX 8695, ENDWELL, NY, United States, 13762

History

Start date End date Type Value
1993-08-03 1993-09-09 Address ENDWELL POST OFFICE BOX 8695, ENDWELL, NY, 13762, USA (Type of address: Chief Executive Officer)
1993-08-03 1993-09-09 Address KELLY & LAWNDALE STREET, ENDWELL, NY, 13762, USA (Type of address: Principal Executive Office)
1985-08-30 1993-08-03 Address %WILBUR D. DAHLGREN, 80 EXCHANGE ST, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080725000293 2008-07-25 CERTIFICATE OF DISSOLUTION 2008-07-25
990902002451 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970909002256 1997-09-09 BIENNIAL STATEMENT 1997-08-01
930909002823 1993-09-09 BIENNIAL STATEMENT 1993-08-01
930803002524 1993-08-03 BIENNIAL STATEMENT 1992-08-01
B262881-2 1985-08-30 CERTIFICATE OF INCORPORATION 1985-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700923 Insurance 2007-09-07 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 571000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2007-09-07
Termination Date 2007-11-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name NEW IMAGE ROLLER DOME, INC.
Role Plaintiff
Name TRAVELERS INDEMNITY COMPANY OF
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State