Name: | ROUND STAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2000 (25 years ago) |
Date of dissolution: | 17 Sep 2018 |
Entity Number: | 2551658 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 606 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024 |
Address: | 606 COLUMBUS AVE, SECOND FLOOR, NEW YORK CITY, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROUND STAR, INC. | DOS Process Agent | 606 COLUMBUS AVE, SECOND FLOOR, NEW YORK CITY, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
GUSTAVO SZULANSKY | Chief Executive Officer | 606 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-04 | 2018-09-06 | Address | 606 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2004-10-14 | 2006-10-04 | Address | 145 WEST 88TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2006-10-04 | Address | 145 WEST 88TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2000-09-12 | 2006-10-04 | Address | 145 WEST 88TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180917000082 | 2018-09-17 | CERTIFICATE OF MERGER | 2018-09-17 |
180906006915 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160915006171 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
140902006593 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120919006424 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State