Search icon

ROMASHKA INTERNATIONAL, INC.

Company Details

Name: ROMASHKA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1993 (32 years ago)
Date of dissolution: 08 Sep 2011
Entity Number: 1766557
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 81-52 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAYA NEKTALOV Chief Executive Officer 81-52 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-52 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2005-11-29 2007-10-10 Address 81-52 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2005-11-29 2007-10-10 Address 84-09 TALBOT ST, APT A44, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2005-11-29 2007-10-10 Address 81-52 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2003-11-03 2005-11-29 Address 81-52 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2003-11-03 2005-11-29 Address 81-52 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110908000182 2011-09-08 CERTIFICATE OF DISSOLUTION 2011-09-08
071010002739 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051129002481 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031103002794 2003-11-03 BIENNIAL STATEMENT 2003-10-01
000229002322 2000-02-29 BIENNIAL STATEMENT 1999-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
147628 CL VIO INVOICED 2011-05-12 125 CL - Consumer Law Violation
318284 CNV_SI INVOICED 2010-04-19 40 SI - Certificate of Inspection fee (scales)
298021 CNV_SI INVOICED 2008-04-16 20 SI - Certificate of Inspection fee (scales)
279048 CNV_SI INVOICED 2005-07-12 60 SI - Certificate of Inspection fee (scales)
43805 WH VIO INVOICED 2004-06-16 100 WH - W&M Hearable Violation
268365 CNV_SI INVOICED 2004-06-10 60 SI - Certificate of Inspection fee (scales)
262266 CNV_SI INVOICED 2003-08-07 60 SI - Certificate of Inspection fee (scales)
252628 CNV_SI INVOICED 2002-02-27 40 SI - Certificate of Inspection fee (scales)
248560 CNV_SI INVOICED 2001-04-05 40 SI - Certificate of Inspection fee (scales)
3487 WH VIO INVOICED 2000-11-21 50 WH - W&M Hearable Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State