Search icon

GENERAL ROLL

Company Details

Name: GENERAL ROLL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840746
ZIP code: 10106
County: New York
Place of Formation: California
Address: 888 7TH AVE 4TH FLOOR, NEW YORK, NY, United States, 10106
Principal Address: C/O ML MANAGEMENT, 888 7TH AVE 4TH FLOOR, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
ML MANAGEMENT PARTNERS LLC DOS Process Agent 888 7TH AVE 4TH FLOOR, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
ROBERT CARLOCK Chief Executive Officer C/O ML MANAGEMENT, 888 7TH AVE 4TH FLOOR, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2023-08-01 2023-08-01 Address C/O ML MANAGEMENT, 888 7TH AVE 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 250 WEST 57TH ST, PENTHOUSE 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2013-08-12 2023-08-01 Address 250 WEST 57TH ST, PENTHOUSE 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2013-08-12 2023-08-01 Address 250 WEST 57TH ST, PENTHOUSE 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2011-09-06 2013-08-12 Address 250 WEST 57TH ST, PENTHOUSE 26TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801005659 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210920001210 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190805061712 2019-08-05 BIENNIAL STATEMENT 2019-08-01
171006006182 2017-10-06 BIENNIAL STATEMENT 2017-08-01
150817006290 2015-08-17 BIENNIAL STATEMENT 2015-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State