Search icon

ROMA GROUP, INC.

Company Details

Name: ROMA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1987 (37 years ago)
Entity Number: 1218694
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4510 FURMAN AVENUE, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMA GROUP, INC. DOS Process Agent 4510 FURMAN AVENUE, BRONX, NY, United States, 10470

History

Start date End date Type Value
1987-11-18 1990-05-03 Address 1116 ULSTER AVENUE, MALL, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C136880-4 1990-05-03 CERTIFICATE OF AMENDMENT 1990-05-03
B568357-4 1987-11-18 CERTIFICATE OF INCORPORATION 1987-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9207604 Bankruptcy Appeals Rule 28 USC 158 1992-10-19 other
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1992-10-19
Termination Date 1993-04-30
Section 0158

Parties

Name ROMA GROUP, INC.
Role Plaintiff
Name MICHAEL ANTHONY JEWE
Role Defendant
9203834 Bankruptcy Appeals Rule 28 USC 158 1992-05-28 other
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 7
Filing Date 1992-05-28
Termination Date 1994-04-07
Date Issue Joined 1992-10-26
Section 0158

Parties

Name ROMA GROUP, INC.
Role Plaintiff
Name OFFICE US TRUSTEE
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State