Name: | ROME GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 1995 (29 years ago) |
Entity Number: | 1950898 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 226 E 54TH ST, 4TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 226 E 54TH ST, 4TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-15 | 2013-09-04 | Address | 226 EAST 54 STREET, STE 402, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-05-09 | 2007-08-15 | Address | 226 EAST 54 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-08-25 | 2007-05-09 | Address | 416 EAST 71ST ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130904002171 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110831002090 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090806002156 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070815002537 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
070509002403 | 2007-05-09 | BIENNIAL STATEMENT | 2005-08-01 |
970916002050 | 1997-09-16 | BIENNIAL STATEMENT | 1997-08-01 |
960209000523 | 1996-02-09 | AFFIDAVIT OF PUBLICATION | 1996-02-09 |
960209000521 | 1996-02-09 | AFFIDAVIT OF PUBLICATION | 1996-02-09 |
950825000042 | 1995-08-25 | ARTICLES OF ORGANIZATION | 1995-08-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State