Name: | ROUNDTABLE PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1981 (44 years ago) |
Entity Number: | 681475 |
ZIP code: | 10990 |
County: | New York |
Place of Formation: | New York |
Address: | 102 BLOOMS CORNERS ROAD, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROUNDTABLE PRESS, INC. | DOS Process Agent | 102 BLOOMS CORNERS ROAD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
MARSHA MELNICK | Chief Executive Officer | 102 BLOOMS CORNERS ROAD, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-28 | 2021-02-01 | Address | 102 BLOOMS CORNERS ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2005-03-29 | 2011-02-28 | Address | 102 BLOOMS CORNERS RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2005-03-29 | 2011-02-28 | Address | 102 BLOOMS CORNERS RD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
2005-03-29 | 2011-02-28 | Address | 102 BLOOMS CORNERS RD, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
1993-03-08 | 2005-03-29 | Address | 80 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061556 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
130222006256 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110228002827 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090212002023 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070216002158 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State