Name: | ROMAN LANDSCAPE CONTRACTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1913 (111 years ago) |
Date of dissolution: | 03 Feb 1989 |
Entity Number: | 10648 |
County: | New York |
Place of Formation: | New York |
Address: | NO STREET ADDRESS STATED, RAMSEY, NJ, United States |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) MICHAEL S. PERRI | DOS Process Agent | NO STREET ADDRESS STATED, RAMSEY, NJ, United States |
Start date | End date | Type | Value |
---|---|---|---|
1948-05-19 | 1953-07-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 80000 |
1941-12-31 | 1948-05-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1913-09-29 | 1941-12-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B737223-3 | 1989-02-03 | CERTIFICATE OF DISSOLUTION | 1989-02-03 |
B179610-2 | 1985-01-07 | ASSUMED NAME CORP INITIAL FILING | 1985-01-07 |
8530-120 | 1953-07-21 | CERTIFICATE OF AMENDMENT | 1953-07-21 |
7285-59 | 1948-05-19 | CERTIFICATE OF AMENDMENT | 1948-05-19 |
5968-49 | 1941-12-31 | CERTIFICATE OF AMENDMENT | 1941-12-31 |
1031-120 | 1913-09-29 | CERTIFICATE OF INCORPORATION | 1913-09-29 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State