Search icon

ROTUNDA DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
BRILL & MEISEL DOS Process Agent 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR MICHAEL PARLEY Chief Executive Officer FOUR COLUMBUS CIRCLE, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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