Search icon

ROUND HILL PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROUND HILL PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1980 (44 years ago)
Date of dissolution: 09 May 2007
Entity Number: 669290
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10017
Principal Address: 52 SHERWOOD PLACE #4, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSHUA H KLAPPER ESQ Agent 551 5TH AVE, NEW YORK, NY, 10176

DOS Process Agent

Name Role Address
C/O JOSHUA H KLAPPER ESQ DOS Process Agent 360 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ARTHUR E. HOLCH Chief Executive Officer 52 SHERWOOD PLACE #4, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1997-01-07 1999-01-06 Address 360 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-05-07 1997-01-07 Address 530 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10036, 5101, USA (Type of address: Service of Process)
1987-09-21 1993-05-07 Address 185 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-08-15 1987-09-21 Address 551 5TH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1980-12-30 1984-08-15 Address WARREN ECKER & SCHWARTZ, 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070509000170 2007-05-09 CERTIFICATE OF DISSOLUTION 2007-05-09
050111002198 2005-01-11 BIENNIAL STATEMENT 2004-12-01
001207002074 2000-12-07 BIENNIAL STATEMENT 2000-12-01
990106002403 1999-01-06 BIENNIAL STATEMENT 1998-12-01
970107002412 1997-01-07 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State