Search icon

ROULETTE CORP.

Company Details

Name: ROULETTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3223699
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 550 WEST 21ST ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MKJ8DBMNRBZ4 2025-01-30 509 ATLANTIC AVE, BROOKLYN, NY, 11217, 2385, USA 30 THIRD AVENUE, #208, BROOKLYN, NY, 11217, 1897, USA

Business Information

URL roulette.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-02
Initial Registration Date 2007-03-07
Entity Start Date 1978-09-19
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMIE BURNS
Role EXECUTIVE DIRECTOR
Address 30 THIRD AVENUE, 208, BROOKLYN, NY, 11217, 1897, USA
Title ALTERNATE POC
Name JAMIE BURNS
Address 30 THIRD AVENUE, 208, BROOKLYN, NY, 11217, 1897, USA
Government Business
Title PRIMARY POC
Name JIM STALEY
Address 30 THIRD AVENUE, 208, BROOKLYN, NY, 11217, 1897, USA
Title ALTERNATE POC
Name JAMIE BURNS
Address 30 THIRD AVE, STE 208, BROOKLYN, NY, 11217, 1897, USA
Past Performance
Title PRIMARY POC
Name JIM STALEY
Address 228 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, 2456, USA
Title ALTERNATE POC
Name JAMIE BURNS
Role MANAGING DIRECTOR
Address 30 THIRD AVENUE, 208, BROOKLYN, NY, 11217, 1897, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PG32 Obsolete Non-Manufacturer 2007-03-08 2024-03-06 No data 2025-01-30

Contact Information

POC JIM STALEY
Phone +1 917-267-0377
Fax +1 917-463-1051
Address 509 ATLANTIC AVE, BROOKLYN, NY, 11217 2385, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 WEST 21ST ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-1986827 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050627000506 2005-06-27 CERTIFICATE OF INCORPORATION 2005-06-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State