ROUND ABOUT DESIGNER CLOTHING, LLC

Name: | ROUND ABOUT DESIGNER CLOTHING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2008 (17 years ago) |
Entity Number: | 3664478 |
ZIP code: | 06480 |
County: | New York |
Place of Formation: | New York |
Address: | 96 WINFIELD LANE, NEW CANAAN, CT, United States, 06480 |
Contact Details
Phone +1 646-755-8009
Name | Role | Address |
---|---|---|
LAURIE PERREN | DOS Process Agent | 96 WINFIELD LANE, NEW CANAAN, CT, United States, 06480 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1315429-DCA | Inactive | Business | 2012-01-05 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-29 | 2010-06-22 | Address | 96 WINFIELD LANE, NEW CANAAN, CT, 06480, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120613002318 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100622002907 | 2010-06-22 | BIENNIAL STATEMENT | 2010-04-01 |
080429000353 | 2008-04-29 | ARTICLES OF ORGANIZATION | 2008-04-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
951578 | RENEWAL | INVOICED | 2013-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
1121790 | FINGERPRINT | INVOICED | 2012-01-05 | 75 | Fingerprint Fee |
951581 | RENEWAL | INVOICED | 2012-01-05 | 340 | Secondhand Dealer General License Renewal Fee |
951579 | CNV_TFEE | INVOICED | 2012-01-05 | 8.470000267028809 | WT and WH - Transaction Fee |
162218 | PL VIO | INVOICED | 2011-11-29 | 75 | PL - Padlock Violation |
951580 | RENEWAL | INVOICED | 2009-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
113388 | PL VIO | INVOICED | 2009-05-19 | 75 | PL - Padlock Violation |
1121791 | LICENSE | INVOICED | 2009-04-24 | 85 | Secondhand Dealer General License Fee |
1121792 | FINGERPRINT | INVOICED | 2009-04-23 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State