Name: | ROTUNDA DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1986 (39 years ago) |
Date of dissolution: | 09 Aug 1995 |
Entity Number: | 1089591 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | FOUR COLUMBUS CIRCLE, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRILL & MEISEL | DOS Process Agent | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR MICHAEL PARLEY | Chief Executive Officer | FOUR COLUMBUS CIRCLE, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-11 | 1993-05-13 | Address | 532 MADISON AVE., %LEWIS KUPER, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950809000182 | 1995-08-09 | CERTIFICATE OF DISSOLUTION | 1995-08-09 |
930513002092 | 1993-05-13 | BIENNIAL STATEMENT | 1992-06-01 |
B368730-7 | 1986-06-11 | CERTIFICATE OF INCORPORATION | 1986-06-11 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State