Search icon

ROL-EMI VENTURES, INC.

Company Details

Name: ROL-EMI VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1977 (48 years ago)
Date of dissolution: 22 Dec 2003
Entity Number: 444284
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 179 BIRCHWOOD PK DR, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERUMKUNNIL SAMUEL Chief Executive Officer 179 BIRCHWOOD PK DR, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
PERUMKUNNIL SAMUEL DOS Process Agent 179 BIRCHWOOD PK DR, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2001-08-02 2003-07-23 Address 77-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2001-08-02 2003-07-23 Address 77-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2001-08-02 2003-07-23 Address 77-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-08-24 2001-08-02 Address MRS ALEYAMMA G SAMUEL, 77-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1997-08-06 1999-08-24 Address 77-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-03-22 2001-08-02 Address 77-02 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1993-03-22 1997-08-06 Address 77-02 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-03-22 2001-08-02 Address 77-02 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1977-08-08 1993-03-22 Address 77-02 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110614029 2011-06-14 ASSUMED NAME CORP INITIAL FILING 2011-06-14
031222000208 2003-12-22 CERTIFICATE OF DISSOLUTION 2003-12-22
030723002585 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010802002421 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990824002797 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970806002330 1997-08-06 BIENNIAL STATEMENT 1997-08-01
930322003074 1993-03-22 BIENNIAL STATEMENT 1992-08-01
A420816-4 1977-08-08 CERTIFICATE OF INCORPORATION 1977-08-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State