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