Name: | ROI SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3305402 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Virginia |
Principal Address: | 580 HERNDON PARKWAY #100, HERNDON, VA, United States, 20170 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 703-627-9000
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SARAH A MILLER | Chief Executive Officer | 580 HERNDON PARKWAY #100, HERNDON, VA, United States, 20170 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1219516-DCA | Inactive | Business | 2006-03-03 | 2009-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2012014 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
080123002378 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060112001019 | 2006-01-12 | APPLICATION OF AUTHORITY | 2006-01-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
752619 | RENEWAL | INVOICED | 2006-11-27 | 150 | Debt Collection Agency Renewal Fee |
752618 | LICENSE | INVOICED | 2006-03-07 | 75 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State