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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 E. 27TH ST., #15C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL ROSENBERG | Chief Executive Officer | 240 E. 27TH ST., #15C, NEW YORK, NY, United States, 10016 |
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) |
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