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
Name | Role | Address |
---|---|---|
ELLEN CATALINOTTO | DOS Process Agent | 280 9TH AVE., #2B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELLEN CATALINOTTO | Chief Executive Officer | 280 9TH AVE, #2B, NEW YORK, NY, United States, 10001 |
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) |
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