Name: | ROLLISON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1964 (61 years ago) |
Entity Number: | 174659 |
ZIP code: | 14202 |
County: | Ontario |
Place of Formation: | New York |
Address: | FLEET BUILDING, SUITE 510, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Principal Address: | 23 COACH STREET, SUITE 2A, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRESENS & GILLEN LLP, ATTN: JAMES W. GRESENS, ESQ. | DOS Process Agent | FLEET BUILDING, SUITE 510, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
KENNETH R. GORDON, JR. - CHAIRMAN | Chief Executive Officer | 23 COACH STREET, SUITE 2A, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2005-02-18 | Name | KEN GORDON SALES, INC. |
1998-04-01 | 1998-08-17 | Address | FLEET BLDG, 12 FOUNTAIN PLAZA, STE 510, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process) |
1993-07-20 | 1998-04-01 | Address | 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
1993-06-17 | 1993-07-20 | Address | 1100 M & T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14425, USA (Type of address: Service of Process) |
1993-06-17 | 2004-04-28 | Address | 6300 COLLETT ROAD WEST, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050218000046 | 2005-02-18 | CERTIFICATE OF AMENDMENT | 2005-02-18 |
050217000504 | 2005-02-17 | CERTIFICATE OF AMENDMENT | 2005-02-17 |
040428002423 | 2004-04-28 | BIENNIAL STATEMENT | 2004-03-01 |
020312002624 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000320002779 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State