Name: | ROUND CUBE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2008 (17 years ago) |
Entity Number: | 3648467 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 160 MOTT ST, #4E, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUDOVIC NICOLAS | Chief Executive Officer | 160 MOTT ST, #4E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 MOTT ST, #4E, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-04 | 2012-05-31 | Address | 239 W 14TH, # 6, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2011-01-04 | 2012-05-31 | Address | 239 W 14TH, # 6, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2011-01-04 | 2012-05-31 | Address | 239 W 14TH, # 6, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-12 | 2011-01-04 | Address | 104 SECOND AVENUE, STE. 20, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-09-10 | 2010-02-12 | Address | 315 BERRY STREET, STE. 208, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2008-03-24 | 2008-09-10 | Address | 51 MERCER STREET, APT.4, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120531002890 | 2012-05-31 | BIENNIAL STATEMENT | 2012-03-01 |
110104002075 | 2011-01-04 | BIENNIAL STATEMENT | 2010-03-01 |
100212000599 | 2010-02-12 | CERTIFICATE OF AMENDMENT | 2010-02-12 |
080910000731 | 2008-09-10 | CERTIFICATE OF CHANGE | 2008-09-10 |
080324000415 | 2008-03-24 | CERTIFICATE OF INCORPORATION | 2008-03-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State