Search icon

ROTUNDA REALTY CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ROSE ANN WEINSTEIN Chief Executive Officer 495 BROADWAY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ROTUNDA REALTY CORPORATION DOS Process Agent 495 Broadway, Floor 7, 7th floor, New York, NY, United States, 10012

History

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)

Filings

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