Name: | ROLL INTERNATIONAL OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1984 (40 years ago) |
Date of dissolution: | 20 Oct 2011 |
Entity Number: | 960478 |
ZIP code: | 90064 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ROLL INTERNATIONAL CORPORATION |
Fictitious Name: | ROLL INTERNATIONAL OF NEW YORK |
Address: | 11444 W. OLYMPIC BLVD., 10TH FLOOR, LOS ANGELES, CA, United States, 90064 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11444 W. OLYMPIC BLVD., 10TH FLOOR, LOS ANGELES, CA, United States, 90064 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-04 | 2011-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-04 | 2011-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-28 | 2006-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-28 | 2006-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-06-07 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020000216 | 2011-10-20 | SURRENDER OF AUTHORITY | 2011-10-20 |
061204000273 | 2006-12-04 | CERTIFICATE OF CHANGE | 2006-12-04 |
970428000217 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950607000376 | 1995-06-07 | CERTIFICATE OF CHANGE | 1995-06-07 |
930318002288 | 1993-03-18 | BIENNIAL STATEMENT | 1993-03-18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State