Search icon

ROUNDSWAMP PROPERTIES INC.

Company Details

Name: ROUNDSWAMP PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1961 (64 years ago)
Entity Number: 139631
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 278 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA CAMPO Chief Executive Officer 278 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
ROUND SWAMP PROPERTIES, INC. DOS Process Agent 278 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 278 HAYPATH RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2017-07-05 2023-07-05 Address 278 HAYPATH RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-07-05 Address 278 HAYPATH RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2015-07-15 2017-07-05 Address 278 HAYPATH RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705003366 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210719002050 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190701060348 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006378 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150715006100 2015-07-15 BIENNIAL STATEMENT 2015-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State