GENERAL BALL AND ROLLER, INC.

Name: | GENERAL BALL AND ROLLER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1995 (30 years ago) |
Date of dissolution: | 02 Mar 2011 |
Entity Number: | 1903451 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 44 HIGH STREET, W NYACK, NY, United States, 10994 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 HIGH STREET, W NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
DAVID L GUSSACK | Chief Executive Officer | 44 HIGH STREET, W NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-27 | 2007-04-24 | Address | 44 HIGH STREET, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
2005-06-27 | 2007-04-24 | Address | 44 HIGH STREET, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2005-06-27 | 2007-04-24 | Address | 44 HIGH STREET, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1997-03-17 | 2005-06-27 | Address | 44W HIGH ST, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 2005-06-27 | Address | 44W HIGH ST, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110302000239 | 2011-03-02 | CERTIFICATE OF TERMINATION | 2011-03-02 |
090317002750 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070424002592 | 2007-04-24 | BIENNIAL STATEMENT | 2007-03-01 |
050627002420 | 2005-06-27 | BIENNIAL STATEMENT | 2005-03-01 |
040108000545 | 2004-01-08 | CERTIFICATE OF AMENDMENT | 2004-01-08 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State