Name: | ROUNDHOUSE MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 2001 (23 years ago) |
Date of dissolution: | 19 Jul 2012 |
Entity Number: | 2690954 |
ZIP code: | 11238 |
County: | Queens |
Place of Formation: | New York |
Address: | 877 PACIFIC STREET, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SEALY | DOS Process Agent | 877 PACIFIC STREET, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
PAUL SEALY | Chief Executive Officer | 877 PACIFIC STREET, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
PAUL SEALY | Agent | 25-40 SHORE BLVD., SUITE 12S, ASTORIA, NY, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-28 | 2009-10-26 | Address | 25-40 SHORE BLVD, STE 22P, ASTORIA, NY, 11102, 3949, USA (Type of address: Principal Executive Office) |
2005-11-28 | 2009-10-26 | Address | 25-40 SHORE BLVD, STE 22P, ASTORIA, NY, 11102, 3949, USA (Type of address: Chief Executive Officer) |
2005-11-28 | 2009-10-26 | Address | 25-40 SHORE BLVD, STE 22P, ASTORIA, NY, 11102, 3949, USA (Type of address: Service of Process) |
2003-12-01 | 2005-11-28 | Address | 25-40 SHORE BLVD, STE 12S, ASTORIA, NY, 11102, 3949, USA (Type of address: Chief Executive Officer) |
2003-12-01 | 2005-11-28 | Address | 25-40 SHORE BLVD, STE 12S, ASTORIA, NY, 11102, 3949, USA (Type of address: Service of Process) |
2003-12-01 | 2005-11-28 | Address | 25-40 SHORE BLVD, STE 12S, ASTORIA, NY, 11102, 3949, USA (Type of address: Principal Executive Office) |
2001-10-19 | 2003-12-01 | Address | 25-40 SHORE BLVD., SUITE 12S, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120719000202 | 2012-07-19 | CERTIFICATE OF DISSOLUTION | 2012-07-19 |
111130002751 | 2011-11-30 | BIENNIAL STATEMENT | 2011-10-01 |
091026002685 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
071018002240 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051128002885 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031201002817 | 2003-12-01 | BIENNIAL STATEMENT | 2003-10-01 |
011019000817 | 2001-10-19 | CERTIFICATE OF INCORPORATION | 2001-10-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State