Name: | ROLLINS RAPID REPRO OF SOUTH BAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1969 (56 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 274984 |
ZIP code: | 11702 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 W MAIN ST, BABYLON, NY, United States, 11702 |
Principal Address: | 5 W MAIN STREET, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T HACK | Chief Executive Officer | 5 W MAIN ST, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 W MAIN ST, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-10 | 2009-04-02 | Address | 430 N WINDSOR AVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2023-11-13 | Address | 5 W MAIN ST, BABYLON, NY, 11702, 3408, USA (Type of address: Service of Process) |
1999-05-10 | 2023-11-13 | Address | 5 W MAIN ST, BABYLON, NY, 11702, 3408, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 1999-05-10 | Address | 5 WEST MAIN STREET, BABYLON, NY, 11702, 3408, USA (Type of address: Principal Executive Office) |
1992-12-21 | 1997-04-21 | Address | 5 WEST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113000885 | 2023-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-18 |
130416006046 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110506002702 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090402002159 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
050606002772 | 2005-06-06 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State