Search icon

R.O.M. APPAREL INC.

Company Details

Name: R.O.M. APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1992 (32 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1685694
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 36 WEST 44TH STREET, SUITE 1100, NEW YORK, NY, United States, 10036
Principal Address: 1 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. W. AZRILIANT, PC DOS Process Agent 36 WEST 44TH STREET, SUITE 1100, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DOROTHY M. JACOBS Chief Executive Officer 1 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
1992-12-08 1994-01-21 Address 36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1395022 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940121002013 1994-01-21 BIENNIAL STATEMENT 1993-12-01
921208000249 1992-12-08 CERTIFICATE OF INCORPORATION 1992-12-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State