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
Name | Role | Address |
---|---|---|
ANGELA CAMPO | Chief Executive Officer | 278 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
ROUND SWAMP PROPERTIES, INC. | DOS Process Agent | 278 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804 |
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) |
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