Search icon

ROMULUS HOLDINGS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRAD SINGER Chief Executive Officer 2200 FLETHER AVE, STE 501, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
ROMULUS HOLDINGS, INC. DOS Process Agent 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, United States, 07024

Central Index Key

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.

CIK number:
0001040808

Latest Filings

Form type:
SC 13D
Filing date:
1997-06-11
File:

History

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)

Filings

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