Search icon

ROUND LAKE HAVEN, INC.

Company Details

Name: ROUND LAKE HAVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1993 (32 years ago)
Date of dissolution: 07 Aug 2003
Entity Number: 1731795
ZIP code: 10001
County: Dutchess
Place of Formation: New York
Address: 280 9TH AVE., #2B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLEN CATALINOTTO DOS Process Agent 280 9TH AVE., #2B, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELLEN CATALINOTTO Chief Executive Officer 280 9TH AVE, #2B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-06-02 2001-06-12 Address 345 8TH AVE 12D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-11-21 1997-06-02 Address 280 9TH AVE., #2B, NEW YORK, NY, 10001, 5714, USA (Type of address: Chief Executive Officer)
1993-06-03 1995-11-21 Address 97 ROUND LAKE ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030807000664 2003-08-07 CERTIFICATE OF DISSOLUTION 2003-08-07
030624002296 2003-06-24 BIENNIAL STATEMENT 2003-06-01
010612002467 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990617002306 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970602002224 1997-06-02 BIENNIAL STATEMENT 1997-06-01
951121002075 1995-11-21 BIENNIAL STATEMENT 1995-06-01
930603000333 1993-06-03 CERTIFICATE OF INCORPORATION 1993-06-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State