Name: | ROLLSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1938 (87 years ago) |
Date of dissolution: | 04 May 2009 |
Entity Number: | 50987 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 210 TERMINAL DR, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 TERMINAL DR, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
RUDOLPH W CRETEUR | Chief Executive Officer | 210 TERMINAL DR, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1963-11-06 | 2022-03-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1963-11-06 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1958-05-16 | 1963-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1938-08-08 | 1958-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1938-08-08 | 1995-02-22 | Address | 565 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180425034 | 2018-04-25 | ASSUMED NAME LLC INITIAL FILING | 2018-04-25 |
090504000740 | 2009-05-04 | CERTIFICATE OF DISSOLUTION | 2009-05-04 |
080805002840 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060815002661 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
041004002131 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State