Search icon

ROLYN CARD & STATIONERY INC.

Company Details

Name: ROLYN CARD & STATIONERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1991 (34 years ago)
Date of dissolution: 16 Jan 1998
Entity Number: 1541490
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 78 MITCHELL AVE, PLAINVIEW, NY, United States, 11803
Principal Address: 723 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DOUGLAS P. NULL, P.C. DOS Process Agent 78 MITCHELL AVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
HANS JANKE Chief Executive Officer 723 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1991-04-19 1997-05-12 Address 695 SUMMA AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980116000514 1998-01-16 CERTIFICATE OF DISSOLUTION 1998-01-16
970512002103 1997-05-12 BIENNIAL STATEMENT 1997-04-01
930623002143 1993-06-23 BIENNIAL STATEMENT 1993-04-01
910419000112 1991-04-19 CERTIFICATE OF INCORPORATION 1991-04-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State