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