DOMINICK ROTONDI DESIGNS LLC

Name: | DOMINICK ROTONDI DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2015 (10 years ago) |
Entity Number: | 4782750 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 10 MITCHELL PLACE APT. 4F, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DOMINICK ROTONDI DESIGNS LLC | DOS Process Agent | 10 MITCHELL PLACE APT. 4F, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DOMINICK ROTONDI | Agent | 10 MITCHELL PLACE APT. 4F, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-15 | 2023-07-10 | Address | 10 MITCHELL PLACE APT. 4F, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2016-11-15 | 2023-07-10 | Address | 10 MITCHELL PLACE APT. 4F, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-07-01 | 2016-11-15 | Address | 504 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710001663 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
211215002264 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
210521060230 | 2021-05-21 | BIENNIAL STATEMENT | 2019-07-01 |
190605061026 | 2019-06-05 | BIENNIAL STATEMENT | 2017-07-01 |
161115000563 | 2016-11-15 | CERTIFICATE OF CHANGE | 2016-11-15 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State