Search icon

ROLLTOP MEDIA INC.

Company Details

Name: ROLLTOP MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2021 (4 years ago)
Entity Number: 5943866
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 13 S. ERIE STREET, MACEDON, NY, United States, 14502
Principal Address: 13 S. ERIE STREET, Macedon, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLLTOP MEDIA INC. DOS Process Agent 13 S. ERIE STREET, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
BRIAN KOBERLEIN Chief Executive Officer 13 S. ERIE STREET, MACEDON, NY, United States, 14502

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
BRIAN KOBERLEIN
User ID:
P3359475

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 13 S. ERIE STREET, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2025-02-01 Address 13 S. ERIE STREET, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-02-01 Address 13 S. ERIE STREET, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2021-02-18 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040922 2025-02-01 BIENNIAL STATEMENT 2025-02-01
241113001287 2024-11-13 BIENNIAL STATEMENT 2024-11-13
210218010005 2021-02-18 CERTIFICATE OF INCORPORATION 2021-02-18

Date of last update: 22 Mar 2025

Sources: New York Secretary of State