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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-11-07 |
Name of individual signing | SHERYL SOUTHWICK |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT ACKER | Chief Executive Officer | 50 FREMONT STREET,, SUITE 300, SAN FRANCISCO, CA, United States, 94105 |
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) |
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