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
Name | Role | Address |
---|---|---|
RICHARD D. ROTUNDO | Chief Executive Officer | RFD #3, BOX 221, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
RICHARD D. ROTUNDO | DOS Process Agent | RFD #3, BOX 221, GOUVERNEUR, NY, United States, 13642 |
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) |
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