Search icon

ROUND MIDNIGHT, INC.

Company Details

Name: ROUND MIDNIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1986 (39 years ago)
Date of dissolution: 15 Jul 2010
Entity Number: 1063156
ZIP code: 85255
County: Nassau
Place of Formation: New York
Address: 20802 N GRAYHAWK DRIVE / #1041, SCOTTSDALE, AZ, United States, 85255

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSALIE SOLADAR DOS Process Agent 20802 N GRAYHAWK DRIVE / #1041, SCOTTSDALE, AZ, United States, 85255

Chief Executive Officer

Name Role Address
ROSALIE SOLADAR Chief Executive Officer 20802 N GRAYHAWK DRIVE / #1041, SCOTTSDALE, AZ, United States, 85255

History

Start date End date Type Value
2002-12-13 2006-11-15 Address 20802 N GRAYHAWK DR, #1041, SCOTTSDALE, AZ, 85255, USA (Type of address: Principal Executive Office)
2002-12-13 2006-11-15 Address 20802 N GRAYHAWK DR, #1041, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer)
2002-12-13 2006-11-15 Address 20802 N GRAYHAWK DR, #1041, SCOTTSDALE, AZ, 85255, USA (Type of address: Service of Process)
1992-12-23 2002-12-13 Address 337 E. SHORE RD, BOX 4478, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1992-12-23 2002-12-13 Address 337 E. SHORE RD, BOX 4478, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100715000386 2010-07-15 CERTIFICATE OF DISSOLUTION 2010-07-15
081106002738 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061115002199 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050114002579 2005-01-14 BIENNIAL STATEMENT 2004-11-01
021213002480 2002-12-13 BIENNIAL STATEMENT 2002-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State