Search icon

ROMANO PHOTO ELECTRONICS INC.

Company Details

Name: ROMANO PHOTO ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1733980
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 2241 EAST 5TH ST, BROOKLYN, NY, United States, 11223
Address: 1721 BROADWAY, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-581-4209

Phone +1 718-825-2326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1721 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
EDMOND ELO Chief Executive Officer 2241 EAST 5TH ST, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1203312-DCA Inactive Business 2005-07-08 2007-06-30
0903390-DCA Inactive Business 1996-11-12 2002-12-31

History

Start date End date Type Value
1993-06-11 1995-12-04 Address 24 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752654 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
951204002259 1995-12-04 BIENNIAL STATEMENT 1995-06-01
930611000179 1993-06-11 CERTIFICATE OF INCORPORATION 1993-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
703359 LICENSE INVOICED 2005-07-13 100 Home Improvement Contractor License Fee
703360 FINGERPRINT INVOICED 2005-07-08 75 Fingerprint Fee
703362 TRUSTFUNDHIC INVOICED 2005-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
703361 FINGERPRINT INVOICED 2005-07-08 75 Fingerprint Fee
1046 LL VIO INVOICED 2001-03-13 8750 LL - License Violation
1310177 RENEWAL INVOICED 2000-12-18 340 Electronics Store Renewal
1923 LL VIO INVOICED 2000-09-06 1500 LL - License Violation
1310178 RENEWAL INVOICED 1998-11-25 340 Electronics Store Renewal
1310179 RENEWAL INVOICED 1996-11-14 340 Electronics Store Renewal
227011 LL VIO INVOICED 1995-10-25 5000 LL - License Violation

Date of last update: 22 Jan 2025

Sources: New York Secretary of State