Name: | ROMANO CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1996 (29 years ago) |
Date of dissolution: | 17 Jul 2001 |
Entity Number: | 2000826 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 12-39 150TH ST, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS ROMANO | DOS Process Agent | 12-39 150TH ST, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
NICHOLAS ROMANO | Chief Executive Officer | 12-39 150TH ST, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-15 | 1998-05-14 | Address | 22 JERICHO TURNPIKE, SUITE 107, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010717000637 | 2001-07-17 | CERTIFICATE OF DISSOLUTION | 2001-07-17 |
000407002250 | 2000-04-07 | BIENNIAL STATEMENT | 2000-02-01 |
980514002474 | 1998-05-14 | BIENNIAL STATEMENT | 1998-02-01 |
960215000654 | 1996-02-15 | CERTIFICATE OF INCORPORATION | 1996-02-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174545 | LL VIO | INVOICED | 2012-05-29 | 500 | LL - License Violation |
1126038 | RENEWAL | INVOICED | 2012-02-29 | 340 | LDJ License Renewal Fee |
154838 | LL VIO | INVOICED | 2011-09-20 | 75 | LL - License Violation |
1057933 | LICENSE | INVOICED | 2011-04-07 | 170 | Laundry Jobber License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State