Name: | ROMA FURNITURE OF LONG ISLAND CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1965 (60 years ago) |
Entity Number: | 191696 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | New York |
Address: | THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS G. IUCULANO, PRESIDENT | Chief Executive Officer | 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2025-04-04 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 0.02 |
2024-05-16 | 2024-07-11 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 0.02 |
2001-09-25 | 2025-05-09 | Address | THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2000-04-24 | 2001-09-25 | Address | THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2000-04-24 | 2025-05-09 | Address | 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001448 | 2025-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-04 |
131018002128 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111014002471 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
090930002547 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071002002238 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State