ROLLFORM OF JAMESTOWN, INC.

Name: | ROLLFORM OF JAMESTOWN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1986 (39 years ago) |
Entity Number: | 1071792 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 181 BLACKSTONE AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 BLACKSTONE AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD F. RUTTENBERG | Chief Executive Officer | 181 BLACKSTONE AVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-11 | 2008-04-09 | Address | 5864 AYLESBORO AVE, PITTSBURGH, PA, 15217, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2002-04-11 | Address | FORBES SHADY COMMONS, 5889 FORBES AVE SUITE 100, PITTSBURGH, PA, 15217, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2000-05-02 | Address | 300 SOUTH CRAIG ST, SECOND FLOOR, PITTSBURGH, PA, 15213, USA (Type of address: Chief Executive Officer) |
1986-04-07 | 2012-03-01 | Address | INCORPORATED, 15 WEST SECOND ST., JAMESTOWN, NY, 14702, 1000, USA (Type of address: Registered Agent) |
1986-04-07 | 1992-12-08 | Address | INCORPORATED, 15 WEST SECOND ST., JAMESTOWN, NY, 14702, 1000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160510006838 | 2016-05-10 | BIENNIAL STATEMENT | 2016-04-01 |
140425006184 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120607002667 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
120301000642 | 2012-03-01 | CERTIFICATE OF CHANGE | 2012-03-01 |
100610002734 | 2010-06-10 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State