Name: | ROUND ROOM HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2015 (10 years ago) |
Entity Number: | 4799924 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10300 Kincaid Drive, Suite 100, Fishers, IN, United States, 46037 |
Name | Role | Address |
---|---|---|
ROUND ROOM HOLDINGS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT A. MOOREHEAD | Chief Executive Officer | 10300 KINCAID DRIVE, SUITE 100, FISHERS, IN, United States, 46037 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 10300 KINCAID DRIVE, SUITE 100, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 525 CONGRESSIONAL BLVD, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-01 | 2023-08-01 | Address | 525 CONGRESSIONAL BLVD, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2015-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005574 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210821000450 | 2021-08-21 | BIENNIAL STATEMENT | 2021-08-21 |
190801060277 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007433 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150805000276 | 2015-08-05 | APPLICATION OF AUTHORITY | 2015-08-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State