ROUNDHOUSE, INC.

Name: | ROUNDHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2002 (23 years ago) |
Entity Number: | 2791738 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 65 W36 STREET, STE 300, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROUNDHOUSE, INC. | DOS Process Agent | 65 W36 STREET, STE 300, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TONY LU | Chief Executive Officer | 65 W36 STREET, STE 300, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-28 | 2012-07-05 | Address | 450 SEVENTH AVE STE 4005, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2008-08-28 | 2012-07-05 | Address | 450 SEVENTH AVE STE 4005, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
2008-08-28 | 2012-07-05 | Address | 450 SEVENTH AVE STE 4005, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2002-07-19 | 2008-08-28 | Address | 450 SEVENTH AVENUE SUITE 1509, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120705006566 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
080828002785 | 2008-08-28 | BIENNIAL STATEMENT | 2008-07-01 |
020719000744 | 2002-07-19 | CERTIFICATE OF INCORPORATION | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State