Search icon

ROUND HILL PARTNERS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROUND HILL PARTNERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Oct 1993
Date of dissolution: 13 Oct 2015
Business ALEI: 0290832
Annual report due: 08 Oct 2013
Business address: 189 MASON ST, GREENWICH, CT, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: vegallagher@gmail.com

Links between entities

Type Company Name Company Number State
Headquarter of ROUND HILL PARTNERS, INC., NEW YORK 3290913 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
RENEE GALLAGHER Officer 189 MASON ST, GREENWICH, CT, 06830, United States 364 CEDAR HILL, GREENWICH, CT, 06830, United States
VINCENT E. GALLAGHER Officer 189 MASON STREET, GREENWICH, CT, United States 364 CEDAR HILL, GREENWICH, CT, 06830, United States
JOANN ERB Officer 189 MASON ST, GREENWICH, CT, 06830, United States 16 NORTH WAY, OLD GREENWICH, CT, 06870, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751110 REAL ESTATE BROKER INACTIVE DOES NOT WISH TO RENEW - 2015-04-01 2016-03-31
RES.0165420 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1997-06-01 1998-05-31
RES.0247065 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1994-05-01 1999-06-01 2000-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005413950 2015-10-13 2015-10-13 Dissolution Certificate of Dissolution -
0004719246 2012-09-18 - Annual Report Annual Report 2012
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004636090 2011-10-11 - Annual Report Annual Report 2011
0004395151 2011-03-24 - Annual Report Annual Report 2010
0004043782 2009-10-29 - Annual Report Annual Report 2009
0003796250 2008-10-09 - Annual Report Annual Report 2008
0003566975 2007-10-29 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information