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
Name | Role | Address |
---|---|---|
S. W. AZRILIANT, PC | DOS Process Agent | 36 WEST 44TH STREET, SUITE 1100, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DOROTHY M. JACOBS | Chief Executive Officer | 1 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237 |
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) |
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