Search icon

211 ROME REALTY CORP.

Company Details

Name: 211 ROME REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1987 (38 years ago)
Entity Number: 1139588
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 245 OXFORD RD, OFFICE, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN ERIKSON Chief Executive Officer 245 OXFORD RD, OFFICE, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 OXFORD RD, OFFICE, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 245 OXFORD RD, OFFICE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-28 Address 245 OXFORD RD, OFFICE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-28 Address 245 OXFORD RD, OFFICE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2023-11-30 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-14 2023-12-19 Address 245 OXFORD RD, OFFICE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231228003058 2023-12-28 BIENNIAL STATEMENT 2023-12-28
231219004172 2023-11-30 CERTIFICATE OF PAYMENT OF TAXES 2023-11-30
DP-2248117 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
160614006506 2016-06-14 BIENNIAL STATEMENT 2015-01-01
130301002611 2013-03-01 BIENNIAL STATEMENT 2013-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State