Name: | ROMEO'S GIFTS & SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1986 (39 years ago) |
Entity Number: | 1049691 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 299 LARK ST, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ROMEO | Chief Executive Officer | 299 LARK ST, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
ROMEO'S GIFTS INC | DOS Process Agent | 299 LARK ST, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-05 | 2002-01-15 | Address | 299 LARK ST., ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2002-01-15 | Address | 299 PARK ST., ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
1994-01-20 | 2002-01-15 | Address | 299 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1993-06-07 | 1998-02-05 | Address | 299 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1998-02-05 | Address | 299 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
1986-01-13 | 1994-01-20 | Address | 299 LARK ST., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130002406 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120125002464 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100106002319 | 2010-01-06 | BIENNIAL STATEMENT | 2010-01-01 |
080102002523 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060201002200 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
031222002392 | 2003-12-22 | BIENNIAL STATEMENT | 2004-01-01 |
020115002587 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
000214002411 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
980205002011 | 1998-02-05 | BIENNIAL STATEMENT | 1998-01-01 |
940120002482 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State