Search icon

ROUNDSTONE CAPITAL MANAGEMENT, LLC

Company Details

Name: ROUNDSTONE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 May 2014 (11 years ago)
Date of dissolution: 04 Oct 2022
Entity Number: 4575566
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 15 HUDSON YARDS, UNIT 38D, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ROUNDSTONE CAPITAL MANAGEMENT, LLC DOS Process Agent 15 HUDSON YARDS, UNIT 38D, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-05-22 2022-10-05 Address 15 HUDSON YARDS, UNIT 38D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-28 2020-05-22 Address 163 AMSTERDAM AVENUE, STE 1220, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-05-12 2016-11-28 Address 729 SEVENTH AVENUE,, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005000984 2022-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-04
220502003954 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200522060056 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180516006327 2018-05-16 BIENNIAL STATEMENT 2018-05-01
161128006333 2016-11-28 BIENNIAL STATEMENT 2016-05-01
140814000292 2014-08-14 CERTIFICATE OF PUBLICATION 2014-08-14
140512000178 2014-05-12 ARTICLES OF ORGANIZATION 2014-05-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State