Name: | ROLJO EXPRESS DELIVERY COMPANY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2014 (11 years ago) |
Entity Number: | 4613222 |
ZIP code: | 11413 |
County: | Orange |
Place of Formation: | New York |
Address: | 13302 227th st, Laurelton, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLDIT DORSONNE | DOS Process Agent | 13302 227th st, Laurelton, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
ROLDIT DORSONNE | Chief Executive Officer | 13302 227TH ST, LAURELTON, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 13302 227TH ST, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-28 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-28 | 2025-04-01 | Address | 139 WEST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401035337 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
220103003594 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
140728010212 | 2014-07-28 | CERTIFICATE OF INCORPORATION | 2014-07-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2166787701 | 2020-05-01 | 0202 | PPP | 65 S MAIN ST APT 7, PEARL RIVER, NY, 10965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State