Search icon

ROOMMATE LIQUIDATION, INC.

Company Details

Name: ROOMMATE LIQUIDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1995 (30 years ago)
Date of dissolution: 20 Dec 2010
Entity Number: 1954339
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 598 BROADWAY, 9TH FL, NEW YORK, NY, United States, 10012
Principal Address: 598 BROADWAY 9TH FLR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S YINGLING Chief Executive Officer 598 BROADWAY, 9TH FL, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 598 BROADWAY, 9TH FL, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133849380
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-23 2010-06-01 Name LIFETOPIA CORP.
2006-05-02 2006-05-02 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.001
2006-05-02 2006-05-02 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 0.001
2006-05-02 2007-08-16 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 0.001
2006-05-02 2007-08-16 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
101220000761 2010-12-20 CERTIFICATE OF DISSOLUTION 2010-12-20
100601000265 2010-06-01 CERTIFICATE OF AMENDMENT 2010-06-01
090923002892 2009-09-23 BIENNIAL STATEMENT 2009-09-01
080423000185 2008-04-23 CERTIFICATE OF AMENDMENT 2008-04-23
070911002991 2007-09-11 BIENNIAL STATEMENT 2007-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State