Name: | THOMAS ROSLAK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2005 (20 years ago) |
Entity Number: | 3173877 |
ZIP code: | 89141 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10925 Southern Highlands Parkway, Apt 2053, Las Vegas, NV, United States, 89141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS KEVIN ROSLAK | DOS Process Agent | 10925 Southern Highlands Parkway, Apt 2053, Las Vegas, NV, United States, 89141 |
Name | Role | Address |
---|---|---|
THOMAS K ROSLAK | Chief Executive Officer | 10925 SOUTHERN HIGHLANDS PARKWAY, LAS VEGAS, NV, United States, 89141 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 10925 SOUTHERN HIGHLANDS PARKWAY, LAS VEGAS, NV, 89141, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | PO BOX 691, CRESTLINE, CA, 92325, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 3700 S SEPULVEDA BLVD. 313, LOS ANGELES, CA, 90034, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 3700 S SEPULVEDA BLVD. 313, LOS ANGELES, CA, 90034, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-03-04 | Address | 3700 S SEPULVEDA BLVD. 313, LOS ANGELES, CA, 90034, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | PO BOX 691, CRESTLINE, CA, 92325, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-10 | 2025-03-04 | Address | PO BOX 691, CRESTLINE, CA, 92325, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-03-04 | Address | 3700 S. Sepulveda Blvd, 313, Los Angeles, CA, 90034, USA (Type of address: Service of Process) |
2021-03-01 | 2023-04-10 | Address | 160-2 REMINGTON BLVD., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004285 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230410002977 | 2023-04-10 | BIENNIAL STATEMENT | 2023-03-01 |
210301060904 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060566 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006857 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007513 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130326006366 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110412002354 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090416002894 | 2009-04-16 | BIENNIAL STATEMENT | 2009-03-01 |
070330002411 | 2007-03-30 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State