Name: | SHROMA ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1987 (38 years ago) |
Entity Number: | 1172277 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 FAIRCHILD CT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD H. SHAPIRO | DOS Process Agent | 5 FAIRCHILD CT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
LEONARD H. SHAPIRO | Chief Executive Officer | 5 FAIRCHILD CT, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-02 | 2015-05-05 | Address | 5 FAIRCHILD CT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2015-05-05 | Address | 5 FAIRCHILD CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2015-05-05 | Address | 5 FAIRCHILD CT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2001-05-11 | 2003-05-02 | Address | 182 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2000-03-03 | 2003-05-02 | Address | 182 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060585 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061289 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170509006289 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150505006382 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130507006369 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State