Name: | ROUNDSTONE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2006 (18 years ago) |
Entity Number: | 3422212 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | JOHN VIGNA, PO BOX 1201 OLD CHELSEA STA, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | JOHN VIGNA, PO BOX 1201 OLD CHELSEA STA, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2014-11-13 | Address | PO BOX 1201, OLD CHELSEA STATION, NY, 10011, USA (Type of address: Service of Process) |
2008-09-30 | 2012-10-23 | Address | PO BOX 1201, OLD CHELSEA STATION, NY, 10011, USA (Type of address: Service of Process) |
2006-10-10 | 2008-09-30 | Address | 279 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161011006097 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141113002031 | 2014-11-13 | BIENNIAL STATEMENT | 2014-10-01 |
121023002194 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101020002011 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
080930002539 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061010000381 | 2006-10-10 | ARTICLES OF ORGANIZATION | 2006-10-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State