ROLACO SERVICES, INC.

Name: | ROLACO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1980 (45 years ago) |
Entity Number: | 635642 |
ZIP code: | 11577 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 7, STE 400, ROSLYN HEIGHTS, NY, United States, 11577 |
Principal Address: | 1 CANTERBURY LANE, PO BOX 7, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | PO BOX 7, STE 400, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
RIM A. HINDIEH, PRESIDENT | Chief Executive Officer | 1 CANTERBURY LANE, PO BOX 7, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-01 | 2020-06-01 | Address | 2711 CENTRERVILLE ROAD, STE 400, WILLMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2010-08-17 | 2016-06-01 | Address | 211 E. 7TH ST, STE 620, AUSTIN, TX, 78701, USA (Type of address: Service of Process) |
1993-02-04 | 2010-08-17 | Address | 767 FIFTH AVENUE, 50TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2010-08-17 | Address | 767 FIFTH AVENUE, 50TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
1993-02-04 | 2010-08-17 | Address | 767 FIFTH AVENUE, 50TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061311 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604006347 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006206 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140618006180 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120813002280 | 2012-08-13 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State