Search icon

ROUNDTREE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROUNDTREE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1995 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1885178
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 115-18 101ST AVE., RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-18 101ST AVE., RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
DP-1396498 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950117000126 1995-01-17 CERTIFICATE OF INCORPORATION 1995-01-17

Court Cases

Court Case Summary

Filing Date:
2022-02-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
ROUNDTREE CORPORATION
Party Role:
Plaintiff
Party Name:
ORANGE COUNTY JAIL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CITY OF NEW YORK,
Party Role:
Defendant
Party Name:
ROUNDTREE CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROUNDTREE,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
ROUNDTREE CORPORATION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State