Search icon

DENNIS ROLLAND INCORPORATED

Company Details

Name: DENNIS ROLLAND INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1987 (38 years ago)
Date of dissolution: 29 Jul 2013
Entity Number: 1137373
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 405 E 54TH STREET / #9L, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 E 54TH STREET / #9L, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DENNIS ROLLAND Chief Executive Officer 405 E 54TH STREET / #9L, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-04-12 2007-02-07 Address 405 EAST 54TH STREET, #9L, NEW YORK, NY, 10022, 5125, USA (Type of address: Principal Executive Office)
1999-04-12 2007-02-07 Address 405 EAST 54TH STREET, #9L, NEW YORK, NY, 10022, 5125, USA (Type of address: Chief Executive Officer)
1999-04-12 2007-02-07 Address 405 EAST 54TH STREET, #9L, NEW YORK, NY, 10022, 5125, USA (Type of address: Service of Process)
1995-04-05 1999-04-12 Address 405 EAST 54TH STREET, SUITE 9L, NEW YORK, NY, 10022, 5125, USA (Type of address: Chief Executive Officer)
1995-04-05 1999-04-12 Address 235 EAST 50TH STREET, SUITE 17, NEW YORK, NY, 10022, 2125, USA (Type of address: Service of Process)
1995-04-05 1999-04-12 Address 405 EAST 54TH STREET, SUITE 9L, NEW YORK, NY, 10022, 5125, USA (Type of address: Principal Executive Office)
1987-01-16 1995-04-05 Address & MEWHINNEY; S.A. SAIDE, 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729000546 2013-07-29 CERTIFICATE OF DISSOLUTION 2013-07-29
090218002472 2009-02-18 BIENNIAL STATEMENT 2009-01-01
070207002685 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050225002612 2005-02-25 BIENNIAL STATEMENT 2005-01-01
990412002568 1999-04-12 BIENNIAL STATEMENT 1999-01-01
970509002832 1997-05-09 BIENNIAL STATEMENT 1997-01-01
950405002054 1995-04-05 BIENNIAL STATEMENT 1994-01-01
B547214-3 1987-09-23 CERTIFICATE OF AMENDMENT 1987-09-23
B447152-3 1987-01-16 CERTIFICATE OF INCORPORATION 1987-01-16

Date of last update: 23 Jan 2025

Sources: New York Secretary of State