Search icon

ROLL SYSTEMS, INC.

Company Details

Name: ROLL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1989 (36 years ago)
Date of dissolution: 08 May 2007
Entity Number: 1395354
ZIP code: 01803
County: Albany
Place of Formation: Massachusetts
Address: 53 THIRD AVE, BURLINGTON, MA, United States, 01803

Chief Executive Officer

Name Role Address
GEORGE K MCKENNA Chief Executive Officer 53 THIRD AVE, BURLINGTON, MA, United States, 01803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 THIRD AVE, BURLINGTON, MA, United States, 01803

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1998-01-30 2002-01-09 Address 63 SECOND AVENUE, BURLINGTON, MA, 01803, USA (Type of address: Principal Executive Office)
1998-01-30 2002-01-09 Address 63 SECOND AVENUE, BURLINGTON, MA, 01803, USA (Type of address: Service of Process)
1998-01-30 2002-01-09 Address 160 ROBIN RD., HILLSBOROUGH, CA, 94010, USA (Type of address: Chief Executive Officer)
1993-05-03 1998-01-30 Address 160 ROBIN ROAD, HILLSBOROUGH, CA, 94010, USA (Type of address: Chief Executive Officer)
1993-05-03 1998-01-30 Address 52 THIRD AVENUE, BURLINGTON, MA, 01803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070508000059 2007-05-08 CERTIFICATE OF TERMINATION 2007-05-08
031023002174 2003-10-23 BIENNIAL STATEMENT 2003-10-01
020109002367 2002-01-09 BIENNIAL STATEMENT 2001-10-01
980130002150 1998-01-30 BIENNIAL STATEMENT 1997-10-01
970331000553 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State