Name: | ROMULUS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1987 (38 years ago) |
Entity Number: | 1215236 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, United States, 07024 |
Principal Address: | 2200 FLETCHER AVE, STE 501, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
BRAD SINGER | Chief Executive Officer | 2200 FLETHER AVE, STE 501, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
ROMULUS HOLDINGS, INC. | DOS Process Agent | 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, United States, 07024 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 2200 FLETHER AVE, STE 501, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2014-08-08 | 2023-11-01 | Address | 2200 FLETHER AVE, STE 501, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2014-08-08 | 2023-11-01 | Address | 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2007-03-07 | 2014-08-08 | Address | 2200 FLETCHER AVENUE 5TH FLOOR, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2002-10-29 | 2007-03-07 | Address | 560 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034767 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220201000484 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
191101060081 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006277 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151201006145 | 2015-12-01 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State