Search icon

ROLLER TECHNOLOGIES CORP.

Company Details

Name: ROLLER TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1987 (37 years ago)
Date of dissolution: 21 Mar 2002
Entity Number: 1212741
ZIP code: 06607
County: Nassau
Place of Formation: New York
Address: 955 CONNECTICUT AVE, BRIDGEPORT, CT, United States, 06607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 955 CONNECTICUT AVE, BRIDGEPORT, CT, United States, 06607

Chief Executive Officer

Name Role Address
MARK L BRACHMAN Chief Executive Officer 955 CONNECTICUT AVE, SUITE 1009, BRIDGEPORT, CT, United States, 06607

History

Start date End date Type Value
1995-06-06 1999-11-19 Address 747 BARNUM AVENUE, BRIDGEPORT, CT, 06608, USA (Type of address: Chief Executive Officer)
1995-06-06 1999-11-19 Address 747 BARNUM AVENUE, BRIDGEPORT, CT, 06608, USA (Type of address: Principal Executive Office)
1995-06-06 1999-11-19 Address 747 BARNUM AVENUE, BRIDGEPORT, CT, 06608, USA (Type of address: Service of Process)
1987-10-28 1995-06-06 Address 198 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020321000824 2002-03-21 CERTIFICATE OF DISSOLUTION 2002-03-21
011012002104 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991119002370 1999-11-19 BIENNIAL STATEMENT 1999-10-01
971023002606 1997-10-23 BIENNIAL STATEMENT 1997-10-01
950606002324 1995-06-06 BIENNIAL STATEMENT 1993-10-01
B560411-3 1987-10-28 CERTIFICATE OF INCORPORATION 1987-10-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State