Name: | ROLLINS LEASING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1975 (50 years ago) |
Date of dissolution: | 26 Oct 2001 |
Entity Number: | 371456 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | ROUTE 10 GREEN HILLS, PO BOX 1321, READING, PA, United States, 19603 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
US CORPORATION CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN HARD | Chief Executive Officer | ROUTE 10 GREEN HILLS, PO BOX 1321, READING, PA, United States, 19603 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-27 | 2001-06-21 | Address | 2200 CONCORD PIKE, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 2001-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-12-07 | 1997-03-31 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-12-07 | 1997-03-31 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-04-23 | 2001-06-21 | Address | 2200 CONCORD PIKE, WILMINGTON, DE, 19803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200210106 | 2020-02-10 | ASSUMED NAME CORP INITIAL FILING | 2020-02-10 |
011026000411 | 2001-10-26 | CERTIFICATE OF TERMINATION | 2001-10-26 |
010621002203 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
990727002732 | 1999-07-27 | BIENNIAL STATEMENT | 1999-06-01 |
970616002069 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State