Name: | ROTUNDA REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1971 (54 years ago) |
Date of dissolution: | 18 Dec 2024 |
Entity Number: | 317335 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 495 BROADWAY, NEW YORK, NY, United States, 10012 |
Address: | 495 Broadway, Floor 7, 7th floor, New York, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE ANN WEINSTEIN | Chief Executive Officer | 495 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ROTUNDA REALTY CORPORATION | DOS Process Agent | 495 Broadway, Floor 7, 7th floor, New York, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 495 BROADWAY, NEW YORK, NY, 10012, 4457, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-01 | Address | 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-11-15 | 2023-11-01 | Address | 495 BROADWAY, NEW YORK, NY, 10012, 4457, USA (Type of address: Chief Executive Officer) |
1997-11-06 | 2007-11-15 | Address | 495 BROADWAY, NEW YORK, NY, 10012, 4457, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002407 | 2024-12-18 | CERTIFICATE OF MERGER | 2024-12-18 |
231101034916 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230110001616 | 2023-01-10 | BIENNIAL STATEMENT | 2021-11-01 |
191101060498 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006300 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State