Search icon

ROLLINS BURDICK HUNTER OF LONG ISLAND, INC.

Company Details

Name: ROLLINS BURDICK HUNTER OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1966 (59 years ago)
Date of dissolution: 22 Dec 1987
Entity Number: 194530
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1977-06-20 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-06-20 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-01-13 1977-06-20 Address 152 HENRY ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C255657-2 1998-01-12 ASSUMED NAME CORP INITIAL FILING 1998-01-12
B581764-4 1987-12-22 CERTIFICATE OF MERGER 1987-12-22
B282001-2 1985-10-28 CERTIFICATE OF AMENDMENT 1985-10-28
A409076-2 1977-06-20 CERTIFICATE OF AMENDMENT 1977-06-20
537570-5 1966-01-13 CERTIFICATE OF INCORPORATION 1966-01-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State