Name: | ROUNDTREE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1979 (46 years ago) |
Entity Number: | 559100 |
ZIP code: | 11774 |
County: | Kings |
Place of Formation: | New York |
Address: | 440 BARDINI DRIVE, MELVILLE, NY, United States, 11774 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVY | Chief Executive Officer | 440 BARDINI DRIVE, MELVILLE, NY, United States, 11774 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 BARDINI DRIVE, MELVILLE, NY, United States, 11774 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 440 BARDINI DRIVE, MELVILLE, NY, 11774, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2025-05-01 | Address | 440 BARDINI DRIVE, MELVILLE, NY, 11774, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2025-05-01 | Address | 440 BARDINI DRIVE, MELVILLE, NY, 11774, USA (Type of address: Service of Process) |
1979-05-23 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501043975 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240530020390 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
20180806001 | 2018-08-06 | ASSUMED NAME CORP INITIAL FILING | 2018-08-06 |
A577903-5 | 1979-05-23 | CERTIFICATE OF INCORPORATION | 1979-05-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State