Search icon

ROMANO CLEANERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NICHOLAS ROMANO DOS Process Agent 12-39 150TH ST, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
NICHOLAS ROMANO Chief Executive Officer 12-39 150TH ST, WHITESTONE, NY, United States, 11357

History

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)

Filings

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

Fine And Fees

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