Search icon

SANDY ROTUNDA REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDY ROTUNDA REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1993 (32 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 1771348
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 307 E MAIN ST, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 E MAIN ST, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
ANNE MARIE DEAN Chief Executive Officer 307 EAST MAIN ST, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
1996-01-31 2007-11-19 Address 273 EAST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1996-01-31 1999-12-03 Address 273 EAST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1993-11-12 2007-11-19 Address 273 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071218000455 2007-12-18 CERTIFICATE OF MERGER 2007-12-31
071119003272 2007-11-19 BIENNIAL STATEMENT 2007-11-01
031030002309 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011108002565 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991203002277 1999-12-03 BIENNIAL STATEMENT 1999-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State