Name: | ROLI RETREADS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1975 (50 years ago) |
Entity Number: | 370010 |
ZIP code: | 10606 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 Bank Street, Suite 560, White Plains, NY, United States, 10606 |
Principal Address: | 3 Whittock Lane, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BUCCI | Chief Executive Officer | 3 WHITTOCK LANE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 Bank Street, Suite 560, White Plains, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 1002 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-24 | Address | 3 WHITTOCK LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-04-24 | Address | 3 WHITTOCK LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 3 WHITTOCK LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 1002 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424003343 | 2025-04-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-04-24 |
230620000649 | 2023-06-20 | BIENNIAL STATEMENT | 2023-05-01 |
230410000786 | 2023-04-10 | BIENNIAL STATEMENT | 2021-05-01 |
170502006067 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130506007728 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State