Search icon

ROLLINS CONTINENTAL, INC.

Headquarter

Company Details

Name: ROLLINS CONTINENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1952 (73 years ago)
Entity Number: 84483
ZIP code: 10528
County: Clinton
Place of Formation: New York
Principal Address: 2170 PIEDMONT ROAD NE, ATLANTA, GA, United States, 30324
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 300

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JERRY GAHLHOFF JR. (PRESIDENT) Chief Executive Officer 2170 PIEDMONT RD NE, ATLANTA, GA, United States, 30324

Links between entities

Type:
Headquarter of
Company Number:
876436
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-047-593
State:
Alabama
Type:
Headquarter of
Company Number:
1238796
State:
KENTUCKY
Type:
Headquarter of
Company Number:
812738
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_54229925
State:
ILLINOIS

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2170 PIEDMONT RD NE, ATLANTA, GA, 30324, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 2170 PIEDMONT RD NE, ATLANTA, GA, 30324, 4135, USA (Type of address: Chief Executive Officer)
2022-10-26 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-10-26 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1000
2022-08-04 2022-08-04 Address 2170 PIEDMONT RD NE, ATLANTA, GA, 30324, 4135, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035111 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220804000090 2022-08-03 CERTIFICATE OF CHANGE BY ENTITY 2022-08-03
220707000086 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200709061425 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180822002014 2018-08-22 BIENNIAL STATEMENT 2018-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State