Name: | WM. G. ROLLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1928 (97 years ago) |
Date of dissolution: | 07 Sep 2011 |
Entity Number: | 24688 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 221 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
RANDALL W ROLLER | Chief Executive Officer | 221 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-30 | 2006-03-03 | Address | 221 CENTRAL AVE, FARMINGDALE, NY, 11735, 6933, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 2004-01-30 | Address | 1128 OTT LANE, N. MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 2004-01-30 | Address | PO BOX 87, 212 BETHPAGE-SWEETHOLLOW RD, OLD BETHPAGE, NY, 11804, 0087, USA (Type of address: Principal Executive Office) |
1993-02-26 | 2004-01-30 | Address | PO BOX 87, 212 BETHPAGE-SWEETHOLLOW RD, OLD BETHPAGE, NY, 11804, 0087, USA (Type of address: Service of Process) |
1987-12-09 | 1993-02-26 | Address | 212 BETHPAGE-SWEETHOLLOW, ROAD PO BOX 87, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110907000701 | 2011-09-07 | CERTIFICATE OF DISSOLUTION | 2011-09-07 |
060303002248 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040130002704 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020205002675 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
000228002207 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State