ROM REINSURANCE MANAGEMENT CO., INC.

Name: | ROM REINSURANCE MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1991 (34 years ago) |
Entity Number: | 1548693 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 FIFTH AVE, SUITE 800, NEW YORK, NY, United States, 10017 |
Principal Address: | 555 FIFTH AVE, 8TH FLOOR,, SUITE 800, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARIANNE PETILLO | Chief Executive Officer | 555 FIFTH AVE, 8TH FLOOR,, SUITE 800, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 FIFTH AVE, SUITE 800, NEW YORK, NY, United States, 10017 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2023-09-28 | Address | 555 FIFTH AVE, 8TH FLOOR,, SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-09-04 | 2023-09-28 | Address | 555 FIFTH AVE, 8TH FLOOR,, SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-08-02 | 2023-09-28 | Address | 555 FIFTH AVE, SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-05-07 | 2019-09-04 | Address | 90 WILLIAM ST, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2001-05-21 | 2003-05-07 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928004223 | 2023-09-28 | BIENNIAL STATEMENT | 2023-05-01 |
190904002002 | 2019-09-04 | BIENNIAL STATEMENT | 2019-05-01 |
180802000286 | 2018-08-02 | CERTIFICATE OF CHANGE | 2018-08-02 |
030507002365 | 2003-05-07 | BIENNIAL STATEMENT | 2003-05-01 |
010521002608 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State