Search icon

ROUND FILMS, INC.

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

Company Details

Entity Name: ROUND FILMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 09 May 2008
Branch of: ROUND FILMS, INC., NEW YORK (Company Number 1414210)
Business ALEI: 0937932
Annual report due: 10 May 2018
Business address: C/O JL ROSENHOUSE CPA PC 99 POWERHOUSE ROAD STE 300, ROSLYN HEIGHTS, NY, 11577
Mailing address: C/O JL ROSENHOUES CPA PC 99 POWERHOUSE ROAD STE 300, ROSLYN HEIGHTS, NY, 11577
Place of Formation: NEW YORK
E-Mail: Jlrcpapc@nyct.net

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States Jlrcpapc@nyct.net

Officer

Name Role Business address Residence address
REBECCA MILLER Officer C/O JL ROSENHOUSE CPA, PC, 99 POWERHOUSE ROAD STE 300, ROSLYN HEIGHTS, NY, 11577, United States 41 W. 10 STREET, NEW YORK, NY, 10003, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011915867 2023-08-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011791024 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005855581 2017-06-05 - Annual Report Annual Report 2017
0005572221 2016-05-23 - Annual Report Annual Report 2016
0005572217 2016-05-23 - Annual Report Annual Report 2015
0005102285 2014-05-07 - Annual Report Annual Report 2014
0004866100 2013-05-24 - Annual Report Annual Report 2013
0004625436 2012-05-14 - Annual Report Annual Report 2012
0004572300 2011-05-23 - Annual Report Annual Report 2011
0004224000 2010-08-24 - Annual Report Annual Report 2010
See something incorrect or outdated?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