Search icon

ROLET FOOD PRODUCTS COMPANY, INC.

Company Details

Name: ROLET FOOD PRODUCTS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1964 (61 years ago)
Entity Number: 177991
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: C/O ROLET, 70 SCOTT AVE., BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK TURETSKY Chief Executive Officer C/O ROLET, 70 SCOTT AVE., BROOKLYN, NY, United States, 11237

Agent

Name Role Address
CHARLES ROSENTHAL Agent 19 W. 44TH ST., NEW YORK, NY

DOS Process Agent

Name Role Address
MARK TURETSKY DOS Process Agent C/O ROLET, 70 SCOTT AVE., BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
1998-08-24 2000-07-21 Address 70 SCOTT AVE., BROOKLYN, NY, 11237, 1308, USA (Type of address: Service of Process)
1998-08-24 2000-07-21 Address P.O. BOX 275 OTENS RD., GREENFIELD PARK, NY, 12435, 0275, USA (Type of address: Chief Executive Officer)
1998-08-24 2000-07-21 Address P.O. BOX 275 OTENS RD., GREENFIELD PARK, NY, 12435, 0275, USA (Type of address: Principal Executive Office)
1996-08-20 1998-08-24 Address 70 SCOTT AVENUE, BROOKLYN, NY, 11237, 1308, USA (Type of address: Principal Executive Office)
1995-04-11 1998-08-24 Address 70 SCOTT AVENUE, BROOKLYN, NY, 11237, 1308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040823002206 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020621002252 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000721002370 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980824002360 1998-08-24 BIENNIAL STATEMENT 1998-07-01
960820002217 1996-08-20 BIENNIAL STATEMENT 1996-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State