Search icon

ROUNDTABLE MANAGERS LLC

Company Details

Name: ROUNDTABLE MANAGERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537268
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-10-20 2023-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-20 2023-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-07 2014-10-20 Address 280 PARK AVENUE / 23RD FL EAST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-06-01 2011-07-07 Address 280 PARK AVENUE, 23RD FL EAST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-06-28 2009-06-01 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230618000604 2023-06-18 BIENNIAL STATEMENT 2023-06-01
210602060759 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060104 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601006328 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150624006084 2015-06-24 BIENNIAL STATEMENT 2015-06-01
141023006365 2014-10-23 BIENNIAL STATEMENT 2013-06-01
141020000387 2014-10-20 CERTIFICATE OF CHANGE 2014-10-20
110707002366 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090601002823 2009-06-01 BIENNIAL STATEMENT 2009-06-01
090417000487 2009-04-17 CERTIFICATE OF PUBLICATION 2009-04-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State