Name: | ROMO PAPER PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1967 (58 years ago) |
Entity Number: | 209826 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-06 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL ROTH | Chief Executive Officer | 37-06 36TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-06 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 1999-05-10 | Address | ROMO PAPER PROD CORP, 37-06 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1967-05-05 | 1992-11-23 | Address | 37-06 36TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110523002014 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090430002039 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070523002627 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
051006002267 | 2005-10-06 | BIENNIAL STATEMENT | 2005-05-01 |
010530002588 | 2001-05-30 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State