Name: | ROLSTE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2006 (19 years ago) |
Date of dissolution: | 05 Dec 2022 |
Entity Number: | 3363340 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 175 MASON ST, HEMPSTEAD, NY, United States, 11550 |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ROLAND WILLIAMS JR. | Chief Executive Officer | 175 MASON ST, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-22 | 2022-12-05 | Address | 175 MASON ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2022-12-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2006-05-17 | 2022-12-05 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2006-05-17 | 2022-12-05 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221205003328 | 2022-12-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-05 |
080522002463 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060517000134 | 2006-05-17 | CERTIFICATE OF INCORPORATION | 2006-05-17 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State