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
Name | Role | Address |
---|---|---|
ROBERT S YINGLING | Chief Executive Officer | 598 BROADWAY, 9TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 598 BROADWAY, 9TH FL, NEW YORK, NY, United States, 10012 |
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 |
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