Search icon

ROUND CUBE INC.

Company Details

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

Chief Executive Officer

Name Role Address
LUDOVIC NICOLAS Chief Executive Officer 160 MOTT ST, #4E, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 MOTT ST, #4E, NEW YORK, NY, United States, 10013

History

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)

Filings

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