Search icon

ROME LEGAL EDITING, CORP.

Company Details

Name: ROME LEGAL EDITING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1995 (30 years ago)
Date of dissolution: 10 Mar 2009
Entity Number: 1931023
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 240 E. 27TH ST., #15C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 E. 27TH ST., #15C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL ROSENBERG Chief Executive Officer 240 E. 27TH ST., #15C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-07-14 2001-08-02 Address 240 EAST 27TH ST, #15C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-07-14 2001-08-02 Address 240 EAST 27TH ST, #15C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-07-14 2001-08-02 Address 240 EAST 27TH ST, STE 15C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-15 1997-07-14 Address 67-38 108TH ST. SUITE D-28, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090310000775 2009-03-10 CERTIFICATE OF DISSOLUTION 2009-03-10
010802002128 2001-08-02 BIENNIAL STATEMENT 2001-06-01
990625002243 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970714002548 1997-07-14 BIENNIAL STATEMENT 1997-06-01
950615000028 1995-06-15 CERTIFICATE OF INCORPORATION 1995-06-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State