Search icon

ROTUNDO MOTORS INC.

Company Details

Name: ROTUNDO MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1991 (34 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1551418
ZIP code: 13642
County: Jefferson
Place of Formation: New York
Address: RFD #3, BOX 221, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD D. ROTUNDO Chief Executive Officer RFD #3, BOX 221, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
RICHARD D. ROTUNDO DOS Process Agent RFD #3, BOX 221, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
1991-05-30 1993-06-21 Address RD #3 BOX 221, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1253136 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
930621002566 1993-06-21 BIENNIAL STATEMENT 1993-05-01
910530000058 1991-05-30 CERTIFICATE OF INCORPORATION 1991-05-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State