Search icon

ROLACO SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CSC DOS Process Agent PO BOX 7, STE 400, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
RIM A. HINDIEH, PRESIDENT Chief Executive Officer 1 CANTERBURY LANE, PO BOX 7, ROSLYN HEIGHTS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
133071281
Plan Year:
2020
Number Of Participants:
46
Sponsors DBA Name:
ROLACO SERVICES, INC.
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors DBA Name:
ROLACO SERVICES, INC.
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
90
Sponsors DBA Name:
ROLACO SERVICES, INC.
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
90
Sponsors DBA Name:
ROLACO SERVICES, INC.
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State