Search icon

ROUND TOP PROPERTIES, INC.

Company Details

Name: ROUND TOP PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2008 (17 years ago)
Entity Number: 3731521
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 6 OHIO STREET, KINGSTON, NY, United States, 12401
Principal Address: 6 OHIO ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PAMUCCI Chief Executive Officer 2821 RT. 209, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 OHIO STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 2821 RT. 209, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-10-08 Address 2821 RT. 209, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-10 Address 2821 RT. 209, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-10-08 Address 6 OHIO STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004924 2024-10-08 BIENNIAL STATEMENT 2024-10-08
231010001903 2023-10-10 BIENNIAL STATEMENT 2022-10-01
190122060708 2019-01-22 BIENNIAL STATEMENT 2018-10-01
161004006193 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141010006483 2014-10-10 BIENNIAL STATEMENT 2014-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State