Search icon

ROUNDCORNER, INC.

Company Details

Name: ROUNDCORNER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4081120
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 50 FREMONT STREET,, SUITE 300, SAN FRANCISCO, CA, United States, 94105

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR ROUNDCORNER, INC. 2018 270869701 2019-11-07 ROUNDCORNER, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-13
Business code 541214
Sponsor’s telephone number 6464005536
Plan sponsor’s address 349 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-11-07
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT ACKER Chief Executive Officer 50 FREMONT STREET,, SUITE 300, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2019-03-07 2019-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-07 2019-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802000070 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
190516002044 2019-05-16 BIENNIAL STATEMENT 2019-04-01
190307000598 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
SR-57209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57210 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110413000631 2011-04-13 APPLICATION OF AUTHORITY 2011-04-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State