Name: | ROMA RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1963 (62 years ago) |
Entity Number: | 153935 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 COLUMBUS AVENUE, TUCKAHOE, NY, United States, 10707 |
Principal Address: | 29 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROMA RESTAURANT, INC. | DOS Process Agent | 29 COLUMBUS AVENUE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
ROSE TAVOLILLA | Chief Executive Officer | 29 COLUMBUS AVENUE, TUCKAHOE, NY, United States, 10707 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132195 | Alcohol sale | 2023-02-15 | 2023-02-15 | 2025-02-28 | 29 COLUMBUS AVE, TUCKAHOE, New York, 10707 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-17 | 2013-03-18 | Address | PO BOX 194, 29 COLUMBUS AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1994-03-17 | Address | POB 194, 29 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2013-03-18 | Address | 29 COLUMBUS AVE, POB 194, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
1993-02-04 | 2013-03-18 | Address | POB 194, 29 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
1963-01-21 | 1993-02-04 | Address | 89 COLUMBIA AVE., TUCKAHOE, NY, 10706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130318006089 | 2013-03-18 | BIENNIAL STATEMENT | 2013-01-01 |
110308002833 | 2011-03-08 | BIENNIAL STATEMENT | 2011-01-01 |
090107002705 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070111002729 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050304002685 | 2005-03-04 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State