Name: | ROUNIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2682240 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 55 WEST 47TH STREET, STE #790, NEW YORK, NY, United States, 10036 |
Address: | 55 WEST 47TH STREET STE #790, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARSHAD ALI | DOS Process Agent | 55 WEST 47TH STREET STE #790, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ARSHAD ALI | Chief Executive Officer | 55 WEST 47TH STREET, STE #790, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ARSHAD ALI | Agent | 55 WEST 47TH ST. STE #790, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-19 | 2007-07-03 | Address | 55W 47TH STREET, STE #790, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-06-19 | 2007-06-25 | Address | 55 WEST 47TH ST, STE 790, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-06-19 | 2007-06-25 | Address | 55 WEST 47TH STREET, SUITE 790, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-05-09 | 2007-06-19 | Address | 241-15 HILLSIDE AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2007-06-19 | Address | 241-15 HILLSIDE AVE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1885168 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070703000492 | 2007-07-03 | CERTIFICATE OF CHANGE | 2007-07-03 |
070625002003 | 2007-06-25 | AMENDMENT TO BIENNIAL STATEMENT | 2005-09-01 |
070625000365 | 2007-06-25 | CERTIFICATE OF CHANGE | 2007-06-25 |
070619002389 | 2007-06-19 | AMENDMENT TO BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State